Search icon

CBX LAUNDROMAT INC

Company Details

Name: CBX LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690583
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6543 99TH ST, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-261-3370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBX LAUNDROMAT INC DOS Process Agent 6543 99TH ST, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
CHUNBO XIA Chief Executive Officer 6707 AUSTIN ST, FL2, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2060206-DCA Inactive Business 2017-11-02 No data
1294449-DCA Inactive Business 2008-08-01 2017-12-31

History

Start date End date Type Value
2008-06-27 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-27 2024-11-25 Address 65-43 99 ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125001053 2024-11-25 BIENNIAL STATEMENT 2024-11-25
080627000724 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 6543 99TH ST, Queens, REGO PARK, NY, 11374 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
3116758 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3058427 LL VIO INVOICED 2019-07-05 500 LL - License Violation
3058428 CL VIO INVOICED 2019-07-05 175 CL - Consumer Law Violation
3045651 CL VIO CREDITED 2019-06-12 175 CL - Consumer Law Violation
3045650 LL VIO CREDITED 2019-06-12 1000 LL - License Violation
2684312 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2681574 BLUEDOT CREDITED 2017-10-26 340 Laundries License Blue Dot Fee
2681573 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2531521 SCALE02 INVOICED 2017-01-12 40 SCALE TO 661 LBS
2227186 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-04 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-06-04 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2019-06-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-06-04 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-06-04 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617978403 2021-02-17 0202 PPP 6707 Austin St Fl 2, Forest Hills, NY, 11375-3533
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3533
Project Congressional District NY-06
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 4036.59
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State