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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
7650.00
Total Face Value Of Loan:
7650.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7650
Current Approval Amount:
7650
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
7690.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State