Search icon

TIAN CI LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIAN CI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2009 (16 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 3793587
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8825 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 8875 37TH AVE, JACKSON HEIGHT, NY, United States, 11372

Contact Details

Phone +1 917-682-8831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8825 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
RUI YUE CHEN Chief Executive Officer 8825 37TH AVE, JACKSON HEIGHT, NY, United States, 11372

Licenses

Number Status Type Date End date
2062312-DCA Inactive Business 2017-12-04 2019-12-31
1315969-DCA Inactive Business 2009-04-28 2017-12-31

History

Start date End date Type Value
2011-04-25 2022-03-03 Address 8825 37TH AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-04-25 2022-03-03 Address 8825 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-04-01 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-01 2011-04-25 Address 8825 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303001046 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
130422002073 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110425002376 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401000556 2009-04-01 CERTIFICATE OF INCORPORATION 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2988054 LL VIO INVOICED 2019-02-25 500 LL - License Violation
2988055 CL VIO INVOICED 2019-02-25 350 CL - Consumer Law Violation
2956962 CL VIO CREDITED 2019-01-03 175 CL - Consumer Law Violation
2956961 LL VIO CREDITED 2019-01-03 250 LL - License Violation
2956150 SCALE02 INVOICED 2019-01-02 40 SCALE TO 661 LBS
2724925 LICENSEDOC0 INVOICED 2018-01-04 0 License Document Replacement, Lost in Mail
2698296 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698295 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2229364 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1584659 SCALE02 INVOICED 2014-02-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-26 Default Decision 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 1 No data
2018-12-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State