Search icon

SUPER PLANET LAUNDROMAT, INC.

Company Details

Name: SUPER PLANET LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531962
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 140 Coates Ave N, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-523-3065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JENIFER LIU Agent 140 COATES AVE, N., HOLBROOK, NY, 10741

DOS Process Agent

Name Role Address
LEONG YEE DOS Process Agent 140 Coates Ave N, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
LEONG YEE Chief Executive Officer 140 COATES AVE N, HOLBROOK, NY, United States, 11741

Licenses

Number Status Type Date End date
2061263-DCA Inactive Business 2017-11-21 No data
1422452-DCA Inactive Business 2012-03-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210810002358 2021-08-10 BIENNIAL STATEMENT 2021-08-10
070615000805 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-10 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-28 No data 1769 84TH ST, Brooklyn, BROOKLYN, NY, 11214 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
3497311 SCALE02 INVOICED 2022-09-01 40 SCALE TO 661 LBS
3294310 LL VIO INVOICED 2021-02-10 500 LL - License Violation
3257133 LL VIO CREDITED 2020-11-13 375 LL - License Violation
3171473 SCALE02 INVOICED 2020-03-30 40 SCALE TO 661 LBS
3128563 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3107448 LL VIO INVOICED 2019-10-28 375 LL - License Violation
3107449 CL VIO INVOICED 2019-10-28 260 CL - Consumer Law Violation
3060104 LL VIO CREDITED 2019-07-11 500 LL - License Violation
3060105 CL VIO CREDITED 2019-07-11 350 CL - Consumer Law Violation
3035920 CL VIO CREDITED 2019-05-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-05-01 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-05-01 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2018-06-19 Default Decision Document containing charges to consumer does not state consumer+¢G‚¬G„¢s name, address, and/or computation of laundry charge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642797306 2020-04-30 0235 PPP 1925 GREAT NECK RD, COPIAGUE, NY, 11726-2135
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-2135
Project Congressional District NY-02
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5111.15
Forgiveness Paid Date 2021-05-13
7651627303 2020-04-30 0202 PPP 1769 84TH ST, BROOKLYN, NY, 11214-2919
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-2919
Project Congressional District NY-11
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6060.66
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State