Search icon

BAO'S LAUNDROMAT INC.

Company Details

Name: BAO'S LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2010 (15 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 3999524
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 96-10 31 AVENUE, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 646-573-4088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-10 31 AVENUE, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2062509-DCA Inactive Business 2017-12-05 No data
1380839-DCA Inactive Business 2011-02-17 2017-12-31

History

Start date End date Type Value
2010-09-24 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-24 2023-04-16 Address 96-10 31 AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230416007979 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
100924000197 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-10 No data 9610 31ST AVE, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 9610 31ST AVE, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 9610 31ST AVE, Queens, EAST ELMHURST, NY, 11369 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
3124290 RENEWAL INVOICED 2019-12-08 340 Laundries License Renewal Fee
3037498 LL VIO CREDITED 2019-05-21 250 LL - License Violation
2727546 LICENSEDOC0 INVOICED 2018-01-11 0 License Document Replacement, Lost in Mail
2705715 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2696225 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2696224 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2219941 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
1555458 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1064102 CNV_TFEE INVOICED 2011-11-22 8.470000267028809 WT and WH - Transaction Fee
1064099 RENEWAL INVOICED 2011-11-22 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-10 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8789408300 2021-01-30 0202 PPP 9610 31st Ave, East Elmhurst, NY, 11369-1844
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1844
Project Congressional District NY-14
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2278.79
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State