Search icon

HP 1 LAUNDROMAT, INC.

Company Details

Name: HP 1 LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 3497948
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-67 STEINWAY STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-278-2676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-67 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DAL M JHUN Chief Executive Officer 20-67 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2061676-DCA Inactive Business 2017-11-27 2021-12-31
1255416-DCA Inactive Business 2007-05-15 2017-12-31

History

Start date End date Type Value
2009-04-10 2023-01-18 Address 20-67 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-04-10 2023-01-18 Address 20-67 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2007-04-02 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02 2009-04-10 Address 20-67 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118004268 2022-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-06
130502002395 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110512002720 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090410002823 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070402000316 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118842 RENEWAL INVOICED 2019-11-24 340 Laundries License Renewal Fee
2990309 LL VIO CREDITED 2019-02-27 250 LL - License Violation
2698060 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2692581 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2547307 SCALE02 INVOICED 2017-02-06 40 SCALE TO 661 LBS
2232103 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
1528133 RENEWAL INVOICED 2013-12-07 340 Laundry License Renewal Fee
827116 RENEWAL INVOICED 2011-11-16 340 Laundry License Renewal Fee
827117 RENEWAL INVOICED 2009-12-10 340 Laundry License Renewal Fee
827118 RENEWAL INVOICED 2007-12-28 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
19770.00
Total Face Value Of Loan:
19770.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19770
Current Approval Amount:
19770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19886.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State