Search icon

SUN-PARK LAUNDROMAT INC.

Company Details

Name: SUN-PARK LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477965
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 MULBERRY ST BASEMENT, NEW YORK, NY, United States, 10013
Principal Address: 46 MULBERRY STREET, BASEMENT, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-608-7440

Phone +1 212-966-5684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM KUN MA Chief Executive Officer 46 MULBERRY STREET, BASEMENT, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MULBERRY ST BASEMENT, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2061720-DCA Inactive Business 2017-11-27 No data
1291070-DCA Inactive Business 2008-07-02 2011-12-31
1276633-DCA Inactive Business 2008-01-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130227002278 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110309002174 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090204003157 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070216000595 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458286 SCALE02 INVOICED 2022-06-24 40 SCALE TO 661 LBS
3308519 LL VIO CREDITED 2021-03-12 250 LL - License Violation
3308170 SCALE02 INVOICED 2021-03-11 40 SCALE TO 661 LBS
3131392 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
3020971 SCALE02 INVOICED 2019-04-22 40 SCALE TO 661 LBS
2695149 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2695150 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2500486 SCALE02 INVOICED 2016-11-30 40 SCALE TO 661 LBS
2233281 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2211827 SCALE02 INVOICED 2015-11-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-22 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
2021-03-11 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19685.25
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19687.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State