Search icon

HANNAH LAUNDROMAT INC.

Company Details

Name: HANNAH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854584
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-894-0478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE CHOE Chief Executive Officer 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date Address Description
657809 No data Plant Dealers No data No data 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379 Other
2061245-DCA Inactive Business 2017-11-21 No data No data No data
1376109-DCA Active Business 2010-11-04 2024-03-31 No data No data

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-09-01 Address 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-09-01 Address 75-11 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-09-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-10 2013-09-18 Address 75-11 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008358 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211213003555 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191004061255 2019-10-04 BIENNIAL STATEMENT 2019-09-01
170905006278 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130918002393 2013-09-18 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3423997 RENEWAL INVOICED 2022-03-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3164179 RENEWAL INVOICED 2020-03-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3119755 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3010840 LL VIO CREDITED 2019-04-02 250 LL - License Violation
3010459 SCALE02 INVOICED 2019-04-01 40 SCALE TO 661 LBS
2786890 RENEWAL INVOICED 2018-05-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2697280 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2693117 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693118 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2657031 CL VIO INVOICED 2017-08-18 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-25 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-05-24 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
13797.00
Total Face Value Of Loan:
13797.00
Date:
2020-09-09
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:
137700.00
Total Face Value Of Loan:
550600.00
Date:
2017-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2074000.00
Total Face Value Of Loan:
2074000.00
Date:
2010-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13797
Current Approval Amount:
13797
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13948

Date of last update: 27 Mar 2025

Sources: New York Secretary of State