Search icon

Y H LAUNDROMAT INC.

Company Details

Name: Y H LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121557
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 634 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 634 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 347-705-9398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 634 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
XIAO YUN WANG Chief Executive Officer 634 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2060528-DCA Inactive Business 2017-11-08 No data
1405907-DCA Inactive Business 2011-08-29 2017-12-31

History

Start date End date Type Value
2011-07-22 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130906002301 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110722000381 2011-07-22 CERTIFICATE OF INCORPORATION 2011-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-23 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-19 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-24 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 634 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No 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
3523487 SCALE02 INVOICED 2022-09-15 40 SCALE TO 661 LBS
3260980 SCALE02 INVOICED 2020-11-23 40 SCALE TO 661 LBS
3126297 LL VIO INVOICED 2019-12-12 1000 LL - License Violation
3126284 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3125637 LL VIO CREDITED 2019-12-11 875 LL - License Violation
2949403 LL VIO CREDITED 2018-12-20 250 LL - License Violation
2691748 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2685575 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685576 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2495988 CL VIO INVOICED 2016-11-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-03 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
2019-12-03 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
2019-12-03 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-12 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
2016-11-19 Pleaded $5-20 PURCHASE NOT RECEIPT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3760218600 2021-03-17 0202 PPP 634 Manhattan Ave, Brooklyn, NY, 11222-3114
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3114
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.33
Forgiveness Paid Date 2022-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405129 Americans with Disabilities Act - Other 2024-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-23
Termination Date 2024-12-26
Date Issue Joined 2024-10-04
Section 1331
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name Y H LAUNDROMAT INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State