Search icon

Y L TOP LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y L TOP LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2007 (18 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 3558785
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 86-10 63RD DRIVE, REGO PARK, NY, United States, 11374
Address: 55-48 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-396-0802

Phone +1 718-801-7112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-48 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
YAN LIN Chief Executive Officer 55-48 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2063234-DCA Inactive Business 2017-12-13 No data
1274767-DCA Inactive Business 2007-12-26 2009-12-31
1272989-DCA Inactive Business 2007-11-20 2017-12-31

History

Start date End date Type Value
2013-09-03 2023-10-23 Address 55-48 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-09-03 2023-10-23 Address 55-48 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2009-10-29 2013-09-03 Address 86-10 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2009-10-29 2013-09-03 Address 86-10 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2009-10-29 2013-09-03 Address 86-10 63 DR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001722 2023-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-23
170801006353 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151005006991 2015-10-05 BIENNIAL STATEMENT 2015-08-01
130903002229 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110912002013 2011-09-12 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536419 SCALE02 INVOICED 2022-10-12 40 SCALE TO 661 LBS
3233450 CL VIO INVOICED 2020-09-17 262.5 CL - Consumer Law Violation
3199909 CL VIO CREDITED 2020-08-20 262.5 CL - Consumer Law Violation
3199908 LL VIO CREDITED 2020-08-20 500 LL - License Violation
3199408 CL VIO CREDITED 2020-08-19 375 CL - Consumer Law Violation
3199407 LL VIO CREDITED 2020-08-19 500 LL - License Violation
3154264 RENEWAL INVOICED 2020-02-03 340 Laundries License Renewal Fee
3124765 SCALE02 INVOICED 2019-12-09 40 SCALE TO 661 LBS
2972394 CL VIO INVOICED 2019-01-30 175 CL - Consumer Law Violation
2697789 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-17 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2020-08-17 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-08-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-22 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-04-25
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:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16468.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State