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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5957.00
Total Face Value Of Loan:
5957.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5995.11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State