Search icon

SUPER BUBBLE LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER BUBBLE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2011 (14 years ago)
Entity Number: 4139104
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 900 E TREMONT AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 917-737-8390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER BUBBLE LAUNDROMAT INC. DOS Process Agent 900 E TREMONT AVENUE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
ERIC Y KO Chief Executive Officer 900 E TREMONT AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
2064306-DCA Inactive Business 2018-01-03 No data
1415431-DCA Inactive Business 2011-12-15 2017-12-31

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 900 E TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2013-11-20 2023-09-05 Address 900 E TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2013-11-20 2023-09-05 Address 900 E TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2011-09-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-07 2013-11-20 Address 900 E TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001132 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211015000433 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191217060110 2019-12-17 BIENNIAL STATEMENT 2019-09-01
151002006659 2015-10-02 BIENNIAL STATEMENT 2015-09-01
131120006263 2013-11-20 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578975 SCALE02 INVOICED 2023-01-09 40 SCALE TO 661 LBS
3131188 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
3068020 LL VIO CREDITED 2019-07-31 250 LL - License Violation
3067681 SCALE02 INVOICED 2019-07-30 40 SCALE TO 661 LBS
2829364 SCALE02 INVOICED 2018-08-14 40 SCALE TO 661 LBS
2698701 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698702 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2549418 SCALE02 INVOICED 2017-02-08 40 SCALE TO 661 LBS
2264740 SCALE02 INVOICED 2016-01-27 40 SCALE TO 661 LBS
2236123 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
9000.00
Total Face Value Of Loan:
486600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-03
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:
160000.00
Total Face Value Of Loan:
160000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State