Search icon

5TH AVE LAUNDRY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5TH AVE LAUNDRY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962128
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 565 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-5371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
HONG YAN QU Chief Executive Officer 1549 BELL BLVD, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
2061995-DCA Inactive Business 2017-11-29 No data
1364307-DCA Inactive Business 2010-07-29 2017-12-31

History

Start date End date Type Value
2010-06-16 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140619006523 2014-06-19 BIENNIAL STATEMENT 2014-06-01
100616000013 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115100 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2702283 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2697905 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2697904 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2390058 SCALE02 INVOICED 2016-07-27 40 SCALE TO 661 LBS
2230141 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
1681832 SCALE02 INVOICED 2014-05-15 40 SCALE TO 661 LBS
1546566 RENEWAL INVOICED 2013-12-28 340 Laundry License Renewal Fee
341305 CNV_SI INVOICED 2012-12-07 40 SI - Certificate of Inspection fee (scales)
180755 LL VIO INVOICED 2012-10-26 700 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7860.00
Total Face Value Of Loan:
7860.00
Date:
2020-05-06
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:
7860.00
Total Face Value Of Loan:
7860.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7860
Current Approval Amount:
7860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5914.53
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7860
Current Approval Amount:
7860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7922.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State