Search icon

JSC LAUNDROMAT INC

Company Details

Name: JSC LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904681
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 192-19 47TH AVE, FLUSHING, NY, United States, 11358
Principal Address: 192-19 47TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-279-8577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZU SHAN ZHANG Chief Executive Officer 192-19 47TH AVENUE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-19 47TH AVE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2063702-DCA Inactive Business 2017-12-20 No data
1347992-DCA Inactive Business 2010-03-23 2017-12-31

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 192-19 47TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-02-29 2025-05-12 Address 192-19 47TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-01-26 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-26 2025-05-12 Address 192-19 47TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512001729 2025-05-12 BIENNIAL STATEMENT 2025-05-12
140502002061 2014-05-02 BIENNIAL STATEMENT 2014-01-01
120229002816 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100126001124 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526479 SCALE02 INVOICED 2022-09-26 40 SCALE TO 661 LBS
3244666 SCALE02 INVOICED 2020-10-07 40 SCALE TO 661 LBS
3116917 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3036073 SCALE02 INVOICED 2019-05-16 40 SCALE TO 661 LBS
2957646 DCA-SUS CREDITED 2019-01-04 250 Suspense Account
2944653 LL VIO INVOICED 2018-12-14 500 LL - License Violation
2697877 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2697876 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2671447 SCALE02 INVOICED 2017-09-29 40 SCALE TO 661 LBS
2227050 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-03 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-03 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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8802.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State