Search icon

SPRING LAUNDROMAT, INC.

Company Details

Name: SPRING LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438942
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-293-7980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING LAUNDROMAT, INC. DOS Process Agent 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHUN WEI QU Chief Executive Officer 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2063115-DCA Inactive Business 2017-12-12 No data
1246846-DCA Inactive Business 2007-01-19 2017-12-31

History

Start date End date Type Value
2008-11-14 2014-12-15 Address 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-11-16 2020-11-02 Address 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062325 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190523060182 2019-05-23 BIENNIAL STATEMENT 2018-11-01
141215002027 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121120002356 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101221002279 2010-12-21 BIENNIAL STATEMENT 2010-11-01
081114002567 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061116000876 2006-11-16 CERTIFICATE OF INCORPORATION 2006-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-07 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-24 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 1906 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-07 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 4706 47TH AVE, Queens, WOODSIDE, NY, 11377 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
3454119 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3124671 RENEWAL0 INVOICED 2019-12-09 340 Laundries License Renewal Fee
3032282 LL VIO CREDITED 2019-05-06 250 LL - License Violation
2709063 BLUEDOT0 INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2696816 BLUEDOT0 CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2696815 LICENSE0 CREDITED 2017-11-20 85 Laundries License Fee
2239982 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
2189568 SCALE02 INVOICED 2015-10-13 40 SCALE TO 661 LBS
1562432 RENEWAL INVOICED 2014-01-16 340 Laundry License Renewal Fee
835232 RENEWAL INVOICED 2011-10-25 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-20 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data No data
2023-11-20 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2019-04-30 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175737408 2020-05-16 0202 PPP 1906 Church Ave, Brooklyn, NY, 11226
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5314.44
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State