Search icon

LE TAI, INC

Company Details

Name: LE TAI, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050480
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1528 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-415-0461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1528 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2061604-DCA Inactive Business 2017-11-27 No data
1385338-DCA Inactive Business 2011-03-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
110203000308 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-20 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-26 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 1528 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329155 CL VIO INVOICED 2021-05-10 175 CL - Consumer Law Violation
3155099 LL VIO INVOICED 2020-02-05 750 LL - License Violation
3132331 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
3061686 LL VIO CREDITED 2019-07-15 250 LL - License Violation
2805637 LL VIO INVOICED 2018-07-03 250 LL - License Violation
2696068 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2696069 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2457635 CL VIO INVOICED 2016-09-30 375 CL - Consumer Law Violation
2453732 LL VIO CREDITED 2016-09-20 250 LL - License Violation
2453733 CL VIO CREDITED 2016-09-20 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-01-28 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2020-01-28 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-06-25 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2018-06-21 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2016-09-02 Pleaded BUSINESS DOES NOT HAVE OUT OF ORDER SIGNS ON DEFECTIVE OR INOPERABLE MACHINES. 1 1 No data No data
2016-09-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-09-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-09-17 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770288604 2021-03-13 0202 PPS 1532 Utica Ave, Brooklyn, NY, 11234-1507
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10245.72
Loan Approval Amount (current) 10245.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1507
Project Congressional District NY-09
Number of Employees 4
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10312.6
Forgiveness Paid Date 2021-11-15
8300997410 2020-05-18 0202 PPP 1532A UTICA AVE, BROOKLYN, NY, 11203-1507
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10245
Loan Approval Amount (current) 10245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-1507
Project Congressional District NY-09
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10314.72
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State