Search icon

XU LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: XU LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (18 years ago)
Entity Number: 3604778
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-34 158TH ST, FLUSHING, NY, United States, 11358
Principal Address: 166-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-591-4299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-34 158TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
XIAGUO XU Chief Executive Officer 166-18 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2062131-DCA Inactive Business 2017-11-30 No data
1279433-DCA Inactive Business 2008-03-13 2017-12-31

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 166-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-12-14 2025-05-19 Address 166-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-12-13 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-13 2025-05-19 Address 43-34 158TH ST, FLUSHING, NY, 11358, 3142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519001666 2025-05-19 BIENNIAL STATEMENT 2025-05-19
091214002108 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071213000241 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116841 RENEWAL0 INVOICED 2019-11-18 340 Laundries License Renewal Fee
3107877 LL VIO CREDITED 2019-10-29 250 LL - License Violation
3094387 LL VIO VOIDED 2019-10-02 500 LL - License Violation
3062786 LL VIO VOIDED 2019-07-17 250 LL - License Violation
3061419 SCALE02 INVOICED 2019-07-15 40 SCALE TO 661 LBS
2703492 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2697818 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697819 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2663395 SCALE02 INVOICED 2017-09-07 40 SCALE TO 661 LBS
2240048 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-06 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2019-07-09 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State