Search icon

NEW KEEP IT CLEAN LAUNDROMAT INC.

Company Details

Name: NEW KEEP IT CLEAN LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2011 (13 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 4179792
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-03 101ST AVE., JAMAICA, NY, United States, 11435
Principal Address: 138-03 101ST AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-456-7288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAN QI LU Chief Executive Officer 138-03 101ST AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-03 101ST AVE., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2061986-DCA Inactive Business 2017-11-29 No data
1416932-DCA Inactive Business 2012-01-13 2017-12-31

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 138-03 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 138-03 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-08-26 Address 138-03 101ST AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-12-21 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-08-26 Address 138-03 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2014-03-05 2023-12-21 Address 138-03 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-12-22 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2023-12-21 Address 138-03 101ST AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001338 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
231221000415 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211201004924 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191224060143 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171207006306 2017-12-07 BIENNIAL STATEMENT 2017-12-01
161222006269 2016-12-22 BIENNIAL STATEMENT 2015-12-01
140305002264 2014-03-05 BIENNIAL STATEMENT 2013-12-01
111222000209 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-10 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-05 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-31 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-21 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-31 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-06 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 13803 101ST AVE, Queens, JAMAICA, NY, 11435 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
3446893 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3378263 SCALE02 INVOICED 2021-10-05 40 SCALE TO 661 LBS
3193474 SCALE02 INVOICED 2020-07-31 40 SCALE TO 661 LBS
3112904 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
3101332 LL VIO CREDITED 2019-10-09 250 LL - License Violation
2834423 LL VIO INVOICED 2018-08-29 250 LL - License Violation
2834091 SCALE02 INVOICED 2018-08-28 40 SCALE TO 661 LBS
2697643 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697644 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2321001 SCALE02 INVOICED 2016-04-08 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-08-21 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
2016-01-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619798601 2021-03-13 0202 PPS 13803 101st Ave, Jamaica, NY, 11435-4622
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4249
Loan Approval Amount (current) 4249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4622
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4272.75
Forgiveness Paid Date 2021-10-06
1794987807 2020-05-22 0202 PPP 13803 101 Ave, Jamaica, NY, 11435-4622
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4405
Loan Approval Amount (current) 4405
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4622
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4470.05
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State