Search icon

7607 LAUNDRY N CORP.

Company Details

Name: 7607 LAUNDRY N CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2010 (14 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 4034384
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 7607 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-521-0462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENG ZHANG DOS Process Agent 7607 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
TENG ZHANG Chief Executive Officer 7607 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2061881-DCA Inactive Business 2017-11-28 No data
1379784-DCA Inactive Business 2011-01-03 2017-12-31

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 7607 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-01-25 Address 7607 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2012-12-24 2024-01-25 Address 7607 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2012-12-24 2018-12-31 Address 7607 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2010-12-23 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125003045 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
221219003004 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201210060324 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181231006118 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161213006272 2016-12-13 BIENNIAL STATEMENT 2016-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112657 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2943748 LL VIO INVOICED 2018-12-13 375 LL - License Violation
2921942 LL VIO CREDITED 2018-11-01 250 LL - License Violation
2770607 SCALE02 INVOICED 2018-04-04 40 SCALE TO 661 LBS
2701261 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee
2701262 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2696397 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2696396 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2543744 SCALE02 INVOICED 2017-01-31 40 SCALE TO 661 LBS
2240408 SCALE02 INVOICED 2015-12-23 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-23 Hearing Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data 1 No data
2015-12-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-05-02
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10915.5
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10864.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State