Search icon

Y & M LUCKY LAUNDROMAT INC.

Company Details

Name: Y & M LUCKY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2010 (14 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4028947
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 101-24 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 10124 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 917-400-8828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN GUO DAI Chief Executive Officer 10124 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
JIN GUO DAI DOS Process Agent 101-24 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2061868-DCA Inactive Business 2017-11-28 No data
1382275-DCA Inactive Business 2011-02-09 2017-12-31

History

Start date End date Type Value
2014-12-15 2024-09-30 Address 10124 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-01-10 2014-12-15 Address 10124 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-01-10 2014-12-15 Address 10124 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2010-12-09 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2024-09-30 Address 101-24 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019047 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
201202061134 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161206008107 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141215006833 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130110002255 2013-01-10 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448584 SCALE02 INVOICED 2022-05-19 40 SCALE TO 661 LBS
3272145 LL VIO CREDITED 2020-12-17 250 LL - License Violation
3114943 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3066688 SCALE02 INVOICED 2019-07-29 40 SCALE TO 661 LBS
2741144 SCALE02 INVOICED 2018-02-08 40 SCALE TO 661 LBS
2696937 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696936 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2222824 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
2169492 SCALE02 INVOICED 2015-09-15 40 SCALE TO 661 LBS
1534464 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-04
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7592.05
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7549.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State