Search icon

SANON ENTERPRISE INC.

Company Details

Name: SANON ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921696
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 69-12 140TH STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 917-596-7074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-12 140TH STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2062056-DCA Inactive Business 2017-11-30 No data
1431581-DCA Inactive Business 2012-05-30 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100309000658 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 14514 243RD ST, Queens, ROSEDALE, NY, 11422 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
3152525 LL VIO INVOICED 2020-01-31 1200 LL - License Violation
3142156 LL VIO CREDITED 2020-01-09 875 LL - License Violation
3128845 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
3124014 LL VIO CREDITED 2019-12-06 875 LL - License Violation
3112081 SCALE02 INVOICED 2019-11-06 40 SCALE TO 661 LBS
3104851 SCALE02 INVOICED 2019-10-21 40 SCALE TO 661 LBS
2972561 CL VIO INVOICED 2019-01-30 175 CL - Consumer Law Violation
2950902 CL VIO CREDITED 2018-12-26 175 CL - Consumer Law Violation
2950901 LL VIO CREDITED 2018-12-26 250 LL - License Violation
2693204 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-12 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2024-03-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2019-11-27 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-11-27 Hearing Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-11-27 Hearing Decision 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 No data 1 No data
2018-12-07 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
2018-12-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-01-06 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519608506 2021-02-19 0202 PPP 14514 243rd St, Rosedale, NY, 11422-2411
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3805
Loan Approval Amount (current) 3805
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2411
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3834.11
Forgiveness Paid Date 2021-12-01
1360049007 2021-05-13 0202 PPS 14514 243rd St N/A, Rosedale, NY, 11422-2411
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3644
Loan Approval Amount (current) 3644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2411
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3657.18
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State