Search icon

Q & L FAITH LAUNDROMAT INC.

Company Details

Name: Q & L FAITH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3753130
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-43 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 42-16 149TH ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-892-0656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-43 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
WU JIANCHENG Chief Executive Officer 42-16 149TH ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2064190-DCA Inactive Business 2017-12-30 2019-12-31
1307437-DCA Inactive Business 2009-01-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
161207006722 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006540 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130109002129 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101231002313 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081215000668 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3046175 LL VIO CREDITED 2019-06-12 250 LL - License Violation
2701203 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2701167 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2314785 SCALE02 INVOICED 2016-04-01 40 SCALE TO 661 LBS
2228348 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
2089320 CL VIO CREDITED 2015-05-26 175 CL - Consumer Law Violation
1895444 SCALE02 INVOICED 2014-11-26 40 SCALE TO 661 LBS
1553684 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
212955 LL VIO INVOICED 2013-04-30 350 LL - License Violation
957323 RENEWAL INVOICED 2011-12-21 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-05-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State