Search icon

NEW KANG SHENG LAUNDROMAT CORP.

Company Details

Name: NEW KANG SHENG LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131347
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 42-01 NATIONAL STREET, CORONA, NY, United States, 11368
Principal Address: 42-01 NATIONAL ST, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-385-1577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-01 NATIONAL STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LI RONG LU Chief Executive Officer 42-01 NATIONAL ST, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2061940-DCA Inactive Business 2017-11-29 No data
1407520-DCA Inactive Business 2011-09-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130909002421 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110816000708 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-20 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-14 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-07 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-13 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 4201 NATIONAL ST, Queens, CORONA, NY, 11368 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
3524964 SCALE02 INVOICED 2022-09-21 40 SCALE TO 661 LBS
3279229 LL VIO CREDITED 2021-01-04 250 LL - License Violation
3198699 SCALE02 INVOICED 2020-08-14 40 SCALE TO 661 LBS
3129508 LL VIO INVOICED 2019-12-18 500 LL - License Violation
3117061 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3027229 SCALE02 INVOICED 2019-05-02 40 SCALE TO 661 LBS
2952455 OL VIO INVOICED 2018-12-27 125 OL - Other Violation
2730564 SCALE02 INVOICED 2018-01-18 40 SCALE TO 661 LBS
2679306 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2679265 LICENSE CREDITED 2017-10-20 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-23 Pleaded Business operates five to nine amusement devices and fails to post a state truancy law sign. 1 1 No data No data
2019-12-02 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2019-12-02 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
2018-12-18 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287767408 2020-05-05 0202 PPP 4201 National Street, Corona, NY, 11368
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11682
Loan Approval Amount (current) 11682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11754.46
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State