Search icon

DAE YOUNG LAUNDROMAT CORP.

Company Details

Name: DAE YOUNG LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383704
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 359 E. 105TH ST, NEW YORK, NY, United States, 10029
Address: 359 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-663-2274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAE YOUNG LAUNDROMAT CORP. DOS Process Agent 359 EAST 105TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
SUNHI LEE Chief Executive Officer 359 E. 105TH ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2063813-DCA Inactive Business 2017-12-22 No data
1232877-DCA Inactive Business 2006-07-12 2017-12-31

History

Start date End date Type Value
2006-06-30 2020-08-26 Address 359 EAST 105TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200826060315 2020-08-26 BIENNIAL STATEMENT 2020-06-01
160606007243 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006447 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120713002319 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100706002040 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080624002968 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060630000652 2006-06-30 CERTIFICATE OF INCORPORATION 2006-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-10 No data 359 E 105TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454715 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3338056 LL VIO CREDITED 2021-06-15 1000 LL - License Violation
3318447 LL VIO CREDITED 2021-04-15 500 LL - License Violation
3118675 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2698337 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698336 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2323033 LL VIO INVOICED 2016-04-11 250 LL - License Violation
2294965 SCALE02 INVOICED 2016-03-08 40 SCALE TO 661 LBS
2229395 NGC INVOICED 2015-12-08 20 No Good Check Fee
2225612 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-04-12 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2016-03-30 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632587308 2020-05-02 0202 PPP 359 E 105th St, NEW YORK, NY, 10029-5005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-5005
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4590.75
Forgiveness Paid Date 2021-03-31
7964298602 2021-03-24 0202 PPS 359 E 105th St, New York, NY, 10029-5005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5005
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4576.13
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State