Search icon

EAST TREMONT SUPER LAUNDROMAT, INC.

Company Details

Name: EAST TREMONT SUPER LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2010 (15 years ago)
Date of dissolution: 05 Jul 2022
Entity Number: 3900504
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3492 EAST TREMONT AVENUE, BRONX, NY, United States, 10465
Principal Address: 245 BAY 44TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-662-0709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3492 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
FEI YUNG LAM Chief Executive Officer 245 BAY 44TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2061890-DCA Inactive Business 2017-11-29 No data
1375830-DCA Inactive Business 2010-10-29 2017-12-31

History

Start date End date Type Value
2012-06-08 2024-08-29 Address 245 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-01-15 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-15 2024-08-29 Address 3492 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003019 2022-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-05
120608002047 2012-06-08 BIENNIAL STATEMENT 2012-01-01
100115000384 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559502 SCALE02 INVOICED 2022-11-29 40 SCALE TO 661 LBS
3273711 CL VIO INVOICED 2020-12-22 350 CL - Consumer Law Violation
3244555 CL VIO CREDITED 2020-10-07 175 CL - Consumer Law Violation
3244187 SCALE02 INVOICED 2020-10-06 40 SCALE TO 661 LBS
3132326 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
3023039 SCALE02 INVOICED 2019-04-26 40 SCALE TO 661 LBS
3023023 LL VIO CREDITED 2019-04-26 250 LL - License Violation
2697870 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2697869 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2443325 SCALE02 INVOICED 2016-09-16 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-06 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-04-25 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2014-02-25 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-02-25 Pleaded IMPROPER SCALE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
15060.00
Total Face Value Of Loan:
15060.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15060
Current Approval Amount:
15060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15258.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State