Search icon

HUA HUA LAUNDROMAT INC.

Company Details

Name: HUA HUA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048635
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 51 EAST 181ST ST, BRONX, NY, United States, 10453
Principal Address: 51 E 181ST ST, BRONX, NY, United States, 10453

Contact Details

Phone +1 646-358-9693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU HUA ZHENG Chief Executive Officer 51 E 181ST ST, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
XIU HUA ZHENG DOS Process Agent 51 EAST 181ST ST, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
2063106-DCA Inactive Business 2017-12-12 No data
1381928-DCA Inactive Business 2011-02-03 2017-12-31

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 51 E 181ST ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-03-13 Address 51 E 181ST ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-03-13 Address 51 EAST 181ST ST, BRONX, NY, 10453, USA (Type of address: Service of Process)
2013-06-07 2019-03-04 Address 51 E 181ST ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2013-06-07 2019-03-04 Address 51 E 181ST ST, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230313002766 2023-03-13 BIENNIAL STATEMENT 2023-01-01
210311060612 2021-03-11 BIENNIAL STATEMENT 2021-01-01
200526060592 2020-05-26 BIENNIAL STATEMENT 2019-01-01
190304002001 2019-03-04 BIENNIAL STATEMENT 2019-01-01
130607002025 2013-06-07 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398551 SCALE02 INVOICED 2021-12-29 40 SCALE TO 661 LBS
3308877 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3231548 LL VIO CREDITED 2020-09-09 250 LL - License Violation
3118107 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2925104 CL VIO CREDITED 2018-11-05 175 CL - Consumer Law Violation
2925787 SCALE02 INVOICED 2018-11-05 40 SCALE TO 661 LBS
2699228 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699227 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2696141 SCALE02 INVOICED 2017-11-17 40 SCALE TO 661 LBS
2575895 SCALE02 INVOICED 2017-03-16 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-03 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State