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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-28 No data 2067 STEINWAY ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 2067 STEINWAY ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 2067 STEINWAY ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-28 No data 2067 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-05 No data 2067 STEINWAY ST, Queens, ASTORIA, NY, 11105 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741008609 2021-03-26 0202 PPP 2067 Steinway St, Astoria, NY, 11105-1684
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19770
Loan Approval Amount (current) 19770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1684
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19886.45
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State