Search icon

D & Y LAUNDROMAT INC.

Company Details

Name: D & Y LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053479
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 111-07 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 111-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-369-0265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU RANG CHEN Chief Executive Officer 111-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-07 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2063144-DCA Inactive Business 2017-12-12 No data
1383510-DCA Inactive Business 2011-03-01 2017-12-31

History

Start date End date Type Value
2011-02-10 2012-05-21 Address 772 59TH STREET 3F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002009 2013-04-08 BIENNIAL STATEMENT 2013-02-01
120521000976 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110210000233 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3397273 SCALE02 INVOICED 2021-12-21 40 SCALE TO 661 LBS
3156161 SCALE02 INVOICED 2020-02-07 40 SCALE TO 661 LBS
3117844 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3107211 SCALE02 INVOICED 2019-10-28 40 SCALE TO 661 LBS
2951627 LL VIO CREDITED 2018-12-26 250 LL - License Violation
2951628 CL VIO CREDITED 2018-12-26 175 CL - Consumer Law Violation
2907952 SCALE02 INVOICED 2018-10-11 40 SCALE TO 661 LBS
2709333 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2698636 SCALE02 INVOICED 2017-11-22 40 SCALE TO 661 LBS
2697072 LICENSE CREDITED 2017-11-20 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-23 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2018-12-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-12-17 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

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6152
Current Approval Amount:
6152
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6246.22
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6152
Current Approval Amount:
6152
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6185.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State