Search icon

KAI XUAN LAUNDROMAT INC

Company Details

Name: KAI XUAN LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2010 (15 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 3899611
ZIP code: 10040
County: Queens
Place of Formation: New York
Address: 1644 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-923-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
LI JUN WEN Chief Executive Officer 1644 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2062718-DCA Inactive Business 2017-12-07 No data
1359557-DCA Inactive Business 2010-06-21 2017-12-31

History

Start date End date Type Value
2012-02-13 2023-08-31 Address 1644 SAINT NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2012-02-13 2023-08-31 Address 1644 SAINT NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2010-01-13 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-13 2012-02-13 Address 92-10 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001196 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
140226002396 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120213002735 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100113000906 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 1644 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 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
3298901 SCALE02 INVOICED 2021-02-22 40 SCALE TO 661 LBS
3115384 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3020975 SCALE02 INVOICED 2019-04-22 40 SCALE TO 661 LBS
2679148 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2676334 LICENSE CREDITED 2017-10-13 85 Laundries License Fee
2676337 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2676336 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2628737 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
2279997 SCALE02 INVOICED 2016-02-18 40 SCALE TO 661 LBS
2228695 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-31 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2234547702 2020-05-01 0202 PPP 1644 SAINT NICHOLAS AVE, NEW YORK, NY, 10040
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36927
Loan Approval Amount (current) 36927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15847.15
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State