Search icon

JIE MEI LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIE MEI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2010 (15 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 4018026
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-609-2072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YAN LI Chief Executive Officer 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2060638-DCA Inactive Business 2017-11-13 No data
1380217-DCA Inactive Business 2011-01-06 2017-12-31
1236854-DCA Inactive Business 2006-08-23 2009-12-31

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-11-26 2023-10-04 Address 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-11-10 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-10 2023-10-04 Address 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004716 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
221209002953 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201118060241 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181126006508 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161129006119 2016-11-29 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611609 SCALE02 INVOICED 2023-03-07 40 SCALE TO 661 LBS
3174116 SCALE02 INVOICED 2020-04-08 40 SCALE TO 661 LBS
3116594 RENEWAL0 INVOICED 2019-11-18 340 Laundries License Renewal Fee
2939045 LL VIO CREDITED 2018-12-05 250 LL - License Violation
2900234 SCALE02 INVOICED 2018-10-03 40 SCALE TO 661 LBS
2693025 BLUEDOT0 INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2681842 BLUEDOT0 CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2681841 LICENSE0 CREDITED 2017-10-27 85 Laundries License Fee
2473787 SCALE02 INVOICED 2016-10-19 40 SCALE TO 661 LBS
2225771 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-27 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-22
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:
-6999.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
7211.00
Total Face Value Of Loan:
7211.00

Paycheck Protection Program

Date Approved:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7211
Current Approval Amount:
7211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7310.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State