Search icon

LAUNDRY REALM INC.

Company Details

Name: LAUNDRY REALM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973557
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 772 44TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-916-0620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANG DONG YANG DOS Process Agent 772 44TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XIANG DONG YANG Chief Executive Officer 772 44TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2060611-DCA Inactive Business 2017-11-13 No data
1395354-DCA Inactive Business 2011-06-08 2017-12-31

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-12-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-12-31 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-07-30 2023-12-21 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-07-16 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-16 2023-12-21 Address 772 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002430 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231221002350 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201209060358 2020-12-09 BIENNIAL STATEMENT 2020-07-01
180911006401 2018-09-11 BIENNIAL STATEMENT 2018-07-01
171026006259 2017-10-26 BIENNIAL STATEMENT 2016-07-01
140730006258 2014-07-30 BIENNIAL STATEMENT 2014-07-01
100716000096 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-31 No data 772 44TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 772 44TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 772 44TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 772 44TH ST, Brooklyn, BROOKLYN, NY, 11220 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
3180525 PL VIO INVOICED 2020-05-27 75 PL - Padlock Violation
3170619 PL VIO VOIDED 2020-03-20 500 PL - Padlock Violation
3166771 PL VIO VOIDED 2020-03-05 4400 PL - Padlock Violation
3147527 PL VIO VOIDED 2020-01-23 500 PL - Padlock Violation
3143905 RENEWAL INVOICED 2020-01-14 340 Laundries License Renewal Fee
3000214 LL VIO CREDITED 2019-03-08 250 LL - License Violation
2689230 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2689229 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2241537 RENEWAL INVOICED 2015-12-24 340 Laundry License Renewal Fee
1537028 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 Pleaded BUSINESS OFFERS SELF-SERVICE LAUNDRY MACHINERY FOR DIRECT USE BY THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 1 No data No data
2019-02-27 No data 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 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034408302 2021-01-29 0202 PPP 772 44th St, Brooklyn, NY, 11220-1676
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17767
Loan Approval Amount (current) 17767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1676
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17896.97
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State