Search icon

BIN FANG LAUNDROMAT INC.

Company Details

Name: BIN FANG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114630
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2808 AVE D, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 917-861-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2808 AVE D, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BING FANG QU Chief Executive Officer 2808 AVE D, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2061577-DCA Inactive Business 2017-11-25 No data
1401231-DCA Inactive Business 2011-07-25 2017-12-31

History

Start date End date Type Value
2011-07-05 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-05 2013-08-02 Address 2808 AVENUE D, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061387 2020-01-06 BIENNIAL STATEMENT 2019-07-01
130802002019 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110705000450 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-08 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-13 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 2808 AVENUE D, Brooklyn, BROOKLYN, NY, 11226 Pass 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
3525943 SCALE02 INVOICED 2022-09-23 40 SCALE TO 661 LBS
3266400 SCALE02 INVOICED 2020-12-08 40 SCALE TO 661 LBS
3115351 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3018652 SCALE02 INVOICED 2019-04-16 40 SCALE TO 661 LBS
2737843 SCALE02 INVOICED 2018-01-31 40 SCALE TO 661 LBS
2696456 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696455 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2223670 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
2171634 SCALE02 INVOICED 2015-09-17 40 SCALE TO 661 LBS
1692950 SCALE02 INVOICED 2014-05-29 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350188310 2021-01-29 0202 PPS 2808 Avenue D, Brooklyn, NY, 11226-7804
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5291
Loan Approval Amount (current) 5291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7804
Project Congressional District NY-09
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5322.01
Forgiveness Paid Date 2021-09-02
4425557805 2020-05-28 0202 PPP 2808 AVENUE D, BROOKLYN, NY, 11226
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4024.67
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State