Search icon

NEW 7 STAR LAUNDRY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW 7 STAR LAUNDRY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083604
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 356 UTICA AVE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 646-879-7858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FANG ZHENG HU Chief Executive Officer 356 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 UTICA AVE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2060731-DCA Inactive Business 2017-11-14 No data
1390554-DCA Inactive Business 2011-05-04 2017-12-31

History

Start date End date Type Value
2011-04-19 2013-04-24 Address 356 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061031 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190514060397 2019-05-14 BIENNIAL STATEMENT 2019-04-01
170504006391 2017-05-04 BIENNIAL STATEMENT 2017-04-01
130424002016 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110419000957 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123872 SCALE02 INVOICED 2019-12-06 40 SCALE TO 661 LBS
3102813 RENEWAL INVOICED 2019-10-15 340 Laundries License Renewal Fee
2693895 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2688701 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688702 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2574047 SCALE02 INVOICED 2017-03-13 40 SCALE TO 661 LBS
2254674 SCALE02 INVOICED 2016-01-08 40 SCALE TO 661 LBS
2227656 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
1514320 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee
332140 CNV_SI INVOICED 2011-12-20 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
12187.00
Total Face Value Of Loan:
12187.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12294.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State