Search icon

NO. 1 RAINBOW LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NO. 1 RAINBOW LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (18 years ago)
Entity Number: 3595458
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6401 14TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-981-0925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEUNG HUNG CHI & GAO HUI DOS Process Agent 6401 14TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
GAO HUI Chief Executive Officer 6401 14TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2062138-DCA Inactive Business 2017-11-30 No data
1273423-DCA Inactive Business 2007-11-28 2017-12-31

History

Start date End date Type Value
2007-11-20 2010-02-19 Address 6401 14TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122002260 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111125002077 2011-11-25 BIENNIAL STATEMENT 2011-11-01
100219002053 2010-02-19 BIENNIAL STATEMENT 2009-11-01
071120000031 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114974 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3012953 LL VIO CREDITED 2019-04-04 250 LL - License Violation
2703556 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2701195 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee
2701194 LICENSE INVOICED 2017-11-28 85 Laundries License Fee
2228803 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
2081206 SCALE02 INVOICED 2015-05-14 40 SCALE TO 661 LBS
1554638 RENEWAL INVOICED 2014-01-08 340 Laundry License Renewal Fee
932192 RENEWAL INVOICED 2011-12-06 340 Laundry License Renewal Fee
153134 LL VIO INVOICED 2011-05-04 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
14000.00
Total Face Value Of Loan:
14000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State