Search icon

JING FANG LAUNDROMAT INC.

Company Details

Name: JING FANG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424427
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-08 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-515-2199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-08 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2061712-DCA Inactive Business 2017-11-27 No data
1254467-DCA Inactive Business 2007-05-07 2017-12-31

History

Start date End date Type Value
2023-05-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-13 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061013000930 2006-10-13 CERTIFICATE OF INCORPORATION 2006-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-19 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 17008 JAMAICA AVE, Queens, JAMAICA, NY, 11432 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
3335198 LL VIO INVOICED 2021-06-03 250 LL - License Violation
3331175 LL VIO CREDITED 2021-05-18 875 LL - License Violation
3331176 LL VIO CREDITED 2021-05-18 750 LL - License Violation
3118589 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
3090684 SCALE-01 CREDITED 2019-09-27 20 SCALE TO 33 LBS
3090759 SCALE02 INVOICED 2019-09-27 40 SCALE TO 661 LBS
2976237 LL VIO INVOICED 2019-02-06 500 LL - License Violation
2942525 LL VIO CREDITED 2018-12-11 250 LL - License Violation
2937231 SCALE02 INVOICED 2018-11-30 40 SCALE TO 661 LBS
2697005 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-14 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
2021-05-14 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-05-14 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2018-11-21 Default Decision Document containing charges to consumer does not state consumer+¢G‚¬G„¢s name, address, and/or computation of laundry charge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955767205 2020-04-28 0202 PPP 170-08 Jamaica Ave, Jamaica, NY, 11432-5220
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13068.75
Loan Approval Amount (current) 13068.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11432-5220
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13152.94
Forgiveness Paid Date 2021-02-16
3495418501 2021-02-24 0202 PPS 17008 Jamaica Ave, Jamaica, NY, 11432-5220
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13068.75
Loan Approval Amount (current) 13068.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5220
Project Congressional District NY-05
Number of Employees 3
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13152.97
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State