Search icon

SUPER LAUNDROMAT CORP.

Company Details

Name: SUPER LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188203
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 2 WEST SUNRISE HWY., LINDENHURST, NY, United States, 11757
Principal Address: 2 WEST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENG ZHANG Chief Executive Officer 2 WEST SUNRISE HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST SUNRISE HWY., LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2012-01-12 2012-11-13 Address 1002-1006 MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002257 2014-03-03 BIENNIAL STATEMENT 2014-01-01
121113000165 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
120112000898 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-01 No data 405 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 405 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 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
2637107 PL VIO INVOICED 2017-07-06 500 PL - Padlock Violation
319863 CNV_SI INVOICED 2010-04-09 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-15 Pleaded BUSINESS OFFERS SELF-SERVICE LAUNDRY MACHINERY FOR DIRECT USE BY THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179097909 2020-06-18 0235 PPP 2 West Sunrise Highway, Lindenhurst, NY, 11757
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19258
Loan Approval Amount (current) 19258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State