Search icon

KANG WEI LAUNDROMAT INC.

Company Details

Name: KANG WEI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180642
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5409 6TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-972-4838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN NA CHEN Chief Executive Officer 5409 6TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
YAN NA CHEN DOS Process Agent 5409 6TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2060827-DCA Inactive Business 2017-11-15 No data
1427693-DCA Inactive Business 2012-05-09 2017-12-31

History

Start date End date Type Value
2012-04-24 2014-01-06 Address 5409 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-12-23 2012-04-24 Address 49 E. BROADWAY, #301, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001541 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190530060205 2019-05-30 BIENNIAL STATEMENT 2017-12-01
140106002088 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120424000584 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24
111223000720 2011-12-23 CERTIFICATE OF INCORPORATION 2011-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308972 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3306550 OL VIO CREDITED 2021-03-05 125 OL - Other Violation
3116682 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3003580 LL VIO CREDITED 2019-03-18 500 LL - License Violation
2694689 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2691919 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2691920 BLUEDOT CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2221767 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
2147046 SCALE02 INVOICED 2015-08-06 40 SCALE TO 661 LBS
1655984 SCALE-60 INVOICED 2014-04-18 0 NO FEE SCALE TO 33LB

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-03 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-03-13 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
2019-03-13 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
12075.00
Total Face Value Of Loan:
12075.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12075
Current Approval Amount:
12075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12165.65

Date of last update: 26 Mar 2025

Sources: New York Secretary of State