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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 46 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 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
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
2021-03-11 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265128502 2021-02-23 0202 PPS 46 Mulberry St. Cellar, New York, NY, 10013
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19685.25
Forgiveness Paid Date 2022-02-08
9284227406 2020-05-20 0202 PPP 46 Mulberry St. Cellar, New York, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19687.42
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State