Search icon

JIA MEI LAUNDROMAT INC.

Company Details

Name: JIA MEI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037063
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 335 MUNDY LANE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 MUNDY LANE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
TIAN PING CHEN Chief Executive Officer 335 MUNDY LANE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 335 MUNDY LANE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2017-02-23 2025-01-18 Address 202 CANAL STREET, SUITE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-24 2015-01-30 Address 335 MUNDY LANE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2013-01-24 2025-01-18 Address 335 MUNDY LANE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2011-01-03 2017-02-23 Address 335 MUNDY LANE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2011-01-03 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000210 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230107000840 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210202061733 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190228060422 2019-02-28 BIENNIAL STATEMENT 2019-01-01
170223006042 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150130006319 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130124002176 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110103000315 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546708607 2021-03-25 0202 PPS 335 Mundy Ln, Mount Vernon, NY, 10550-4371
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4371
Project Congressional District NY-16
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3979.62
Forgiveness Paid Date 2021-10-25
5003988000 2020-06-26 0202 PPP 335 MUNDY LN, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5270
Loan Approval Amount (current) 5270
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 Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5311.46
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State