Search icon

A & K LAUNDROMAT INC

Company Details

Name: A & K LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 3953658
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-33 53RD ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 347-884-3487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-33 53RD ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CAI HUA ZHANG Chief Executive Officer 41-33 53RD ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2060604-DCA Inactive Business 2017-11-13 No data
1359530-DCA Inactive Business 2010-06-21 2017-12-31

History

Start date End date Type Value
2012-08-01 2023-11-13 Address 41-33 53RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-08-01 2023-11-13 Address 41-33 53RD ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2010-05-24 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-24 2012-08-01 Address 41-33 53RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003161 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
120801002016 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100524000791 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 4133 53RD ST, Queens, WOODSIDE, NY, 11377 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
3296206 CL VIO INVOICED 2021-02-16 350 CL - Consumer Law Violation
3295765 LL VIO INVOICED 2021-02-16 500 LL - License Violation
3264070 LL VIO CREDITED 2020-12-02 375 LL - License Violation
3264071 CL VIO CREDITED 2020-12-02 262.5 CL - Consumer Law Violation
3120265 CL VIO INVOICED 2019-11-27 175 CL - Consumer Law Violation
3117865 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2970639 LL VIO INVOICED 2019-01-29 250 LL - License Violation
2951726 LL VIO CREDITED 2018-12-27 500 LL - License Violation
2691749 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2685589 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-30 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
2020-11-30 Default Decision 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 No data 1 No data
2019-11-20 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2018-12-17 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
2018-12-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495278409 2021-02-05 0202 PPS 4133 53rd St, Woodside, NY, 11377-4233
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4233
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3526.37
Forgiveness Paid Date 2021-11-15
6700147903 2020-06-16 0202 PPP 41-33 53rd Street, Woodside, NY, 11377-0119
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0119
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3537.01
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State