Search icon

301 LAUNDROMAT INC.

Company Details

Name: 301 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753830
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-03 69TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-205-8950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
301 LAUNDROMAT INC. DOS Process Agent 55-03 69TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FU NING ZHUO Chief Executive Officer 55-03 69TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2060072-DCA Inactive Business 2017-10-31 No data
1314899-DCA Inactive Business 2009-04-20 2017-12-31

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-02-07 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-07 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-15 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-12-20 2023-02-15 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-01-13 2021-02-01 Address 55-03 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-12-17 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-17 2009-01-13 Address 6711 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207001628 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230215002488 2023-02-15 BIENNIAL STATEMENT 2022-12-01
210201061695 2021-02-01 BIENNIAL STATEMENT 2020-12-01
190123060558 2019-01-23 BIENNIAL STATEMENT 2018-12-01
141219006222 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130117002048 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101220002927 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090113000845 2009-01-13 CERTIFICATE OF CHANGE 2009-01-13
081217000216 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-26 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-20 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-18 No data 5503 69TH ST, Queens, MASPETH, NY, 11378 Pass 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
3465958 SCALE02 INVOICED 2022-07-27 40 SCALE TO 661 LBS
3112300 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2680817 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2680818 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2402616 SCALE02 INVOICED 2016-08-30 40 SCALE TO 661 LBS
2223847 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
2199340 SCALE02 INVOICED 2015-10-20 40 SCALE TO 661 LBS
1657875 SCALE02 INVOICED 2014-04-21 40 SCALE TO 661 LBS
1522080 RENEWAL INVOICED 2013-12-03 340 Laundry License Renewal Fee
951532 CNV_TFEE INVOICED 2011-10-12 8.470000267028809 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482157810 2020-05-28 0202 PPP 5503 69st, Maspeth, NY, 11378
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3538.5
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State