Search icon

SNAP LAUNDROMAT, INC.

Company Details

Name: SNAP LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3862171
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1248 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 917-215-6387

Phone +1 718-508-2162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUI QIN CHEN Chief Executive Officer 4242 COLDEN ST APT E6, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 MYRTLE AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2059728-DCA Inactive Business 2017-10-23 No data
1338180-DCA Inactive Business 2009-11-06 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130916006524 2013-09-16 BIENNIAL STATEMENT 2013-09-01
090930000763 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296215 SCALE02 INVOICED 2021-02-16 40 SCALE TO 661 LBS
3117899 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3013473 SCALE02 INVOICED 2019-04-05 40 SCALE TO 661 LBS
2674534 LICENSE INVOICED 2017-10-10 85 Laundries License Fee
2674535 BLUEDOT INVOICED 2017-10-10 340 Laundries License Blue Dot Fee
2228189 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
2097916 SCALE02 INVOICED 2015-06-05 40 SCALE TO 661 LBS
1708857 DCA-SUS CREDITED 2014-06-17 150 Suspense Account
1617550 LL VIO CREDITED 2014-03-11 150 LL - License Violation
1591858 SCALE02 INVOICED 2014-02-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-28 No data Dealer failed to post DCA license 1 No data No data 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:
9357.00
Total Face Value Of Loan:
9357.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9357
Current Approval Amount:
9357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9428.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State