Search icon

LAUNDRY DE POINT INCORPORATED

Company Details

Name: LAUNDRY DE POINT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4106153
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2007 127TH STREET, CELLAR FL, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-888-0689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI HONG CAI DOS Process Agent 2007 127TH STREET, CELLAR FL, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
WEI HONG CAI Chief Executive Officer 2007 127TH STREET, CELLAR FL, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2034737-DCA Inactive Business 2016-03-22 2017-12-31
1444502-DCA Inactive Business 2012-09-10 2013-05-08

History

Start date End date Type Value
2011-06-13 2013-06-24 Address 2007 127TH STREET, 1ST FLOOR, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624006263 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110613000928 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2304017 PL VIO INVOICED 2016-03-19 500 PL - Padlock Violation
2298025 LICENSE INVOICED 2016-03-14 340 Laundry License Fee
349886 CNV_SI INVOICED 2013-10-01 40 SI - Certificate of Inspection fee (scales)
342691 CNV_SI INVOICED 2012-11-29 40 SI - Certificate of Inspection fee (scales)
1152934 LICENSE INVOICED 2012-09-10 255 Laundry License Fee
1152935 CNV_TFEE INVOICED 2012-09-10 6.349999904632568 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-29 Pleaded UNLIC. LAUNDROMAT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77100.00
Total Face Value Of Loan:
77100.00
Date:
2020-05-12
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-27500.00
Total Face Value Of Loan:
252500.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State