Search icon

69 LAUNDROMAT, INC

Company claim

Is this your business?

Get access!

Company Details

Name: 69 LAUNDROMAT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2009 (16 years ago)
Entity Number: 3845290
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-05 WOODSIDE AVE., WOODSIDE, NY, United States, 11377
Principal Address: 57-46 224TH ST, QUEENS, NY, United States, 11364

Contact Details

Phone +1 917-843-6331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-05 WOODSIDE AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HAIFEI ZHOU Chief Executive Officer 57-46 224TH ST, 2ND FL, QUEENS, NY, United States, 11364

Licenses

Number Status Type Date End date
2061714-DCA Inactive Business 2017-11-27 No data
1331234-DCA Inactive Business 2009-08-31 2017-12-31

History

Start date End date Type Value
2009-08-14 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131001002407 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110927002384 2011-09-27 BIENNIAL STATEMENT 2011-08-01
090814000482 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629094 SCALE02 INVOICED 2023-04-13 40 SCALE TO 661 LBS
3169470 SCALE02 INVOICED 2020-03-13 40 SCALE TO 661 LBS
3118435 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2990029 SCALE02 INVOICED 2019-02-26 40 SCALE TO 661 LBS
2739858 SCALE02 INVOICED 2018-02-06 40 SCALE TO 661 LBS
2700498 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2700497 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2696286 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2696287 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2662636 OL VIO CREDITED 2017-09-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-28 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
13162.00
Total Face Value Of Loan:
13162.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14625.00
Total Face Value Of Loan:
14625.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14625
Current Approval Amount:
14625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14755.19
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13162
Current Approval Amount:
13162
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13247.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State