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
1350260-DCA Inactive Business 2010-04-14 2017-12-31 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
090910000647 2009-09-10 CERTIFICATE OF INCORPORATION 2009-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-01 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-11 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 7511 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3973355002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HANNAH LAUNDROMAT INC.
Recipient Name Raw HANNAH LAUNDROMAT INC.
Recipient DUNS 026083535
Recipient Address 75-11 METROPOLITAN AVENUE, MIDDLE VILLAGE, QUEENS, NEW YORK, 11379-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802928502 2021-02-24 0202 PPP 7511 Metropolitan Ave, Middle Village, NY, 11379-2638
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13797
Loan Approval Amount (current) 13797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2638
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13948
Forgiveness Paid Date 2022-04-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State