Search icon

YONG MEI LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YONG MEI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687176
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6518 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Principal Address: 6518 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 646-318-9565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN YING JIANG Chief Executive Officer 6518 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
YONG MEI LAUNDROMAT INC. DOS Process Agent 6518 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2061780-DCA Inactive Business 2017-11-28 No data
1305216-DCA Inactive Business 2008-12-01 2017-12-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 6518 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-07-02 Address 6518 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-07-20 2024-07-02 Address 6518 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-06-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2020-08-18 Address 6518 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002340 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220603001289 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060563 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180723006177 2018-07-23 BIENNIAL STATEMENT 2018-06-01
160727006077 2016-07-27 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534036 SCALE02 INVOICED 2022-10-04 40 SCALE TO 661 LBS
3119743 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2697514 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2697513 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2539398 SCALE02 INVOICED 2017-01-25 40 SCALE TO 661 LBS
2305697 SCALE02 INVOICED 2016-03-22 40 SCALE TO 661 LBS
2227620 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
2013615 LICENSEDOC15 INVOICED 2015-03-10 15 License Document Replacement
1651345 SCALE02 INVOICED 2014-04-14 40 SCALE TO 661 LBS
1514381 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
9507.00
Total Face Value Of Loan:
9507.00
Date:
2021-02-12
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:
9467.00
Total Face Value Of Loan:
9467.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9467
Current Approval Amount:
9467
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9514.72
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9507
Current Approval Amount:
9507
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9544.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State