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

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
2024-11-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5060
Current Approval Amount:
5060
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5111.15
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6060.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State