Search icon

ANNA LAUNDROMAT INC.

Company Details

Name: ANNA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964654
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 83-08 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-296-6972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LAM Chief Executive Officer 83-08 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-08 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2061929-DCA Inactive Business 2017-11-29 No data
1363950-DCA Inactive Business 2010-07-27 2017-12-31

History

Start date End date Type Value
2010-06-22 2010-07-21 Address 31-14 137TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061629 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006998 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006006 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605007046 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120807002796 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100721000606 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21
100622000496 2010-06-22 CERTIFICATE OF INCORPORATION 2010-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-06 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 8308 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 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
3471104 SCALE02 INVOICED 2022-08-08 40 SCALE TO 661 LBS
3313261 SCALE02 INVOICED 2021-03-29 40 SCALE TO 661 LBS
3112901 RENEWAL0 INVOICED 2019-11-07 340 Laundries License Renewal Fee
3020960 SCALE02 INVOICED 2019-04-22 40 SCALE TO 661 LBS
2972794 LL VIO INVOICED 2019-01-31 375 LL - License Violation
2944590 LL VIO CREDITED 2018-12-14 250 LL - License Violation
2705375 SCALE02 INVOICED 2017-12-05 40 SCALE TO 661 LBS
2694045 BLUEDOT0 INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2688542 BLUEDOT0 CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688541 LICENSE0 CREDITED 2017-11-02 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512848505 2021-02-19 0202 PPP # 83 91 ATLANTIC WALK, BREEZY POINT, NY, 11697
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7650
Loan Approval Amount (current) 7650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREEZY POINT, QUEENS, NY, 11697
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7690.03
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State