Search icon

AUBURNDALE LAUNDROMAT INC.

Company Details

Name: AUBURNDALE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766511
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 36-24 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 347-761-1853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-24 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SAI MIN CHEN Chief Executive Officer 36-24 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2062410-DCA Inactive Business 2017-12-04 No data
1316602-DCA Inactive Business 2009-05-01 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
110214002023 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090123000301 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-27 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-29 No data 3624 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 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
3264016 LL VIO INVOICED 2020-12-02 375 LL - License Violation
3120613 RENEWAL0 INVOICED 2019-11-27 340 Laundries License Renewal Fee
2956864 LL VIO CREDITED 2019-01-03 250 LL - License Violation
2705240 DCA-SUS CREDITED 2017-12-05 85 Suspense Account
2697541 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697542 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2325695 SCALE02 INVOICED 2016-04-14 40 SCALE TO 661 LBS
2220272 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
1532391 RENEWAL INVOICED 2013-12-11 340 Laundry License Renewal Fee
949467 RENEWAL INVOICED 2011-11-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-27 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-12-26 No data 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 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351958906 2021-05-11 0202 PPS 3624 Francis Lewis Blvd N/A, Flushing, NY, 11358-1957
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5115
Loan Approval Amount (current) 5115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1957
Project Congressional District NY-03
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5131.26
Forgiveness Paid Date 2021-09-20
7600638106 2020-07-23 0202 PPP 3624 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5115
Loan Approval Amount (current) 5115
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5162.62
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State