Search icon

LNZ LAUNDROMAT INC.

Company Details

Name: LNZ LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2008 (16 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 3732974
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-378-8263

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QINLING LIN DOS Process Agent 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
QINLING LIN Chief Executive Officer 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2061496-DCA Inactive Business 2017-11-24 No data
1303431-DCA Inactive Business 2008-10-31 2017-12-31

History

Start date End date Type Value
2020-10-05 2022-11-15 Address 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-10-29 2020-10-05 Address 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-10-29 2022-11-15 Address 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-12-03 2012-10-29 Address 145-07 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2010-12-03 2012-10-29 Address 145-07 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-12-03 2012-10-29 Address 145-07 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2008-10-17 2010-12-03 Address 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2008-10-17 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221115003234 2022-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-15
201005061893 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181113006123 2018-11-13 BIENNIAL STATEMENT 2018-10-01
161116006155 2016-11-16 BIENNIAL STATEMENT 2016-10-01
141029006209 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121029002162 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101203002024 2010-12-03 BIENNIAL STATEMENT 2010-10-01
081017000300 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-10 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-06 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-26 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 14507 JAMAICA AVE, Queens, JAMAICA, NY, 11435 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
3446880 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3142159 SCALE02 INVOICED 2020-01-09 40 SCALE TO 661 LBS
3115478 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3044573 SCALE02 INVOICED 2019-06-10 40 SCALE TO 661 LBS
2916587 SCALE02 INVOICED 2018-10-25 40 SCALE TO 661 LBS
2696131 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2696133 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2696132 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2558290 SCALE02 INVOICED 2017-02-22 40 SCALE TO 661 LBS
2233223 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060708408 2021-02-04 0202 PPS 14507 Jamaica Ave, Jamaica, NY, 11435-3625
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10847
Loan Approval Amount (current) 10847
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3625
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10918.46
Forgiveness Paid Date 2021-10-06
1479687702 2020-05-01 0202 PPP 14507 JAMAICA AVE, JAMAICA, NY, 11435
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10847
Loan Approval Amount (current) 10847
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10944.15
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State