Search icon

DIAN WEI LAUNDROMAT INC.

Company Details

Name: DIAN WEI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4139991
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 61-02 MADISON STREET, RIDGEWOOD, NY, United States, 11385
Principal Address: 61-02 MADISON ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-578-9652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAN WEI LAUNDROMAT INC DOS Process Agent 61-02 MADISON STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DIAN WEI LIN Chief Executive Officer 61-02 MADISON ST, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2063893-DCA Inactive Business 2017-12-26 No data
1415654-DCA Inactive Business 2011-12-20 2017-12-31

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 61-02 MADISON ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-09-04 2023-09-15 Address 61-02 MADISON ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-09-09 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2023-09-15 Address 61-02 MADISON STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002070 2023-09-15 BIENNIAL STATEMENT 2023-09-01
211118002259 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191002060917 2019-10-02 BIENNIAL STATEMENT 2019-09-01
170912006355 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150904006319 2015-09-04 BIENNIAL STATEMENT 2015-09-01
110909000192 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-18 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 6102 MADISON ST, Queens, RIDGEWOOD, NY, 11385 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
3442134 SCALE02 INVOICED 2022-04-27 40 SCALE TO 661 LBS
3200315 LL VIO INVOICED 2020-08-24 250 LL - License Violation
3122253 SCALE02 INVOICED 2019-12-03 40 SCALE TO 661 LBS
3116100 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2967449 LL VIO CREDITED 2019-01-24 250 LL - License Violation
2680803 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2680802 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2373349 SCALE02 INVOICED 2016-06-27 40 SCALE TO 661 LBS
2222817 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1538031 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-20 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
2019-01-15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254928505 2021-02-25 0202 PPP 6102 Madison St, Ridgewood, NY, 11385-4026
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
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 Ridgewood, QUEENS, NY, 11385-4026
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 5995.11
Forgiveness Paid Date 2021-10-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State