Search icon

SHEN FA LAUNDROMAT INC

Company Details

Name: SHEN FA LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480274
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 206 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 347-280-7888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YE XIAO LONG Chief Executive Officer 206 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2063193-DCA Inactive Business 2017-12-13 No data
1250875-DCA Inactive Business 2007-03-28 2017-12-31

History

Start date End date Type Value
2009-02-04 2011-02-16 Address 206 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2009-02-04 2011-02-16 Address 206 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2007-04-19 2009-02-04 Address 206 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2007-02-22 2007-04-19 Address 206 WYCKOFF AVENUE, BROOKLYN, NY, 11377, USA (Type of address: Service of Process)
2007-02-22 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130225002138 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110216002611 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204002696 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070419000483 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
070222000639 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-16 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-16 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-13 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-20 No data 206 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 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
3389895 SCALE02 INVOICED 2021-11-17 40 SCALE TO 661 LBS
3106638 RENEWAL INVOICED 2019-10-25 340 Laundries License Renewal Fee
2921415 TIME-35 INVOICED 2018-10-31 10 TIMING DEVICE
2921416 SCALE02 INVOICED 2018-10-31 40 SCALE TO 661 LBS
2679582 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2679583 BLUEDOT INVOICED 2017-10-23 340 Laundries License Blue Dot Fee
2220043 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
1537766 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee
337486 CNV_SI INVOICED 2012-06-19 40 SI - Certificate of Inspection fee (scales)
824347 RENEWAL INVOICED 2011-11-17 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631558503 2021-02-24 0202 PPS 206 Wyckoff Ave, Brooklyn, NY, 11237-5314
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-5314
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7930.02
Forgiveness Paid Date 2021-11-16
1547578202 2020-07-30 0202 PPP 206 WYCKOFF AVENUE, Brooklyn, NY, 11237-5314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-5314
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7867.53
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State