Search icon

CJ LAUNDROMAT INC.

Company Details

Name: CJ LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125318
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 394 KING HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 394 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-402-7955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUAN LIN Chief Executive Officer 394 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
CJ LAUNDROMAT INC. DOS Process Agent 394 KING HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2064524-DCA Inactive Business 2018-01-06 No data
1413562-DCA Inactive Business 2011-11-03 2017-12-31

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 394 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-09-01 Address 394 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-08-04 2019-08-02 Address 394 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-08-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-02 2023-09-01 Address 394 KING HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001603 2023-09-01 BIENNIAL STATEMENT 2023-08-01
220808003088 2022-08-08 BIENNIAL STATEMENT 2021-08-01
190802060974 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006839 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006898 2015-08-04 BIENNIAL STATEMENT 2015-08-01
110802000240 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-03 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-23 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 394 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 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
3163879 SCALE02 INVOICED 2020-03-02 40 SCALE TO 661 LBS
3121925 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3029940 LL VIO CREDITED 2019-05-06 250 LL - License Violation
2715051 LICENSE CREDITED 2017-12-22 85 Laundries License Fee
2715052 BLUEDOT INVOICED 2017-12-22 340 Laundries License Blue Dot Fee
2711629 DCA-SUS CREDITED 2017-12-15 290 Suspense Account
2711628 PROCESSING INVOICED 2017-12-15 50 License Processing Fee
2685422 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2685423 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2468236 CL VIO INVOICED 2016-10-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 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
2016-09-23 Pleaded FAILED TO HAVE CURRENT LIC. # ON TICKET 1 1 No data No data
2016-09-23 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
4189467200 2020-04-27 0202 PPP 394 KINGS HWY, BROOKLYN, NY, 11223-1616
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8917.5
Loan Approval Amount (current) 8917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-1616
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8984.13
Forgiveness Paid Date 2021-01-26
7275508402 2021-02-11 0202 PPS 394 Kings Hwy, Brooklyn, NY, 11223-1616
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1616
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9176.75
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State