Search icon

DAY FLOWER LAUNDROMAT INC.

Company Details

Name: DAY FLOWER LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582800
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 551 EVERGREEN AVE., BROOKLYN, NY, United States, 11221
Principal Address: 551 EVERGREEN AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-473-1595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIAN PING CHEN Chief Executive Officer 551 EVERGREEN AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 EVERGREEN AVE., BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2063224-DCA Inactive Business 2017-12-13 No data
1275141-DCA Inactive Business 2008-01-02 2017-12-31

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 551 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-10-19 Address 551 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2011-10-31 2017-10-30 Address 551 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-10-31 Address 551 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2009-10-30 2017-10-30 Address 551 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2007-10-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-19 2023-10-19 Address 551 EVERGREEN AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019004008 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211001004137 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191122060219 2019-11-22 BIENNIAL STATEMENT 2019-10-01
171030006286 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151001006325 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131028006194 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111031002190 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091030002606 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071019000676 2007-10-19 CERTIFICATE OF INCORPORATION 2007-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-23 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 551 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11221 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
3311241 SCALE02 INVOICED 2021-03-23 40 SCALE TO 661 LBS
3127015 SCALE02 INVOICED 2019-12-13 40 SCALE TO 661 LBS
3119712 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2947484 SCALE02 INVOICED 2018-12-18 40 SCALE TO 661 LBS
2701178 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701179 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2619647 SCALE02 INVOICED 2017-06-02 40 SCALE TO 661 LBS
2233481 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1938268 SCALE02 INVOICED 2015-01-13 40 SCALE TO 661 LBS
1514238 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8578258608 2021-03-25 0202 PPS 551 Evergreen Ave, Brooklyn, NY, 11221-5124
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4457
Loan Approval Amount (current) 4457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-5124
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4482.48
Forgiveness Paid Date 2021-10-25
7735598104 2020-07-24 0202 PPP 551 EVERGREEN AVE, BROOKLYN, NY, 11221
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5790.85
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State