Search icon

HSP LAUNDROMAT CORP.

Company Details

Name: HSP LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603804
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 345 LINDEN ST, BROOKLYN, NY, United States, 11237
Principal Address: 345 LINDEN STREET, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-418-0013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHUONG V TRAN DOS Process Agent 345 LINDEN ST, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
PHUNG V TRAN Chief Executive Officer 345 LINDEN STREET, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2063944-DCA Inactive Business 2017-12-26 No data
1275577-DCA Inactive Business 2008-01-10 2017-12-31

History

Start date End date Type Value
2007-12-11 2009-12-14 Address 345 LINDEN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002102 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120103002640 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002086 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211000631 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384424 SCALE02 INVOICED 2021-10-28 40 SCALE TO 661 LBS
3123926 SCALE02 INVOICED 2019-12-06 40 SCALE TO 661 LBS
3117350 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3011592 LL VIO INVOICED 2019-04-03 375 LL - License Violation
2943181 LL VIO CREDITED 2018-12-12 250 LL - License Violation
2708965 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2708964 LICENSE CREDITED 2017-12-12 85 Laundries License Fee
2325410 SCALE02 INVOICED 2016-04-13 40 SCALE TO 661 LBS
2223922 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1945560 SCALE02 INVOICED 2015-01-21 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State