Search icon

ANDYBIN LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDYBIN LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2012 (13 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 4201754
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 5108 PARSONS BOULEVARD, FLUSHING, NY, United States, 11355
Principal Address: 5108 PARSONS BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-353-8658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5108 PARSONS BOULEVARD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MEI CHAI WU Chief Executive Officer 5108 PARSONS BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2058737-DCA Inactive Business 2017-09-27 No data
2019359-DCA Inactive Business 2015-03-11 2017-12-31

History

Start date End date Type Value
2014-04-08 2023-08-24 Address 5108 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-02-13 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-13 2023-08-24 Address 5108 PARSONS BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001766 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
140408002080 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120213000251 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199092 SCALE02 INVOICED 2020-08-17 40 SCALE TO 661 LBS
3142727 SCALE02 INVOICED 2020-01-10 40 SCALE TO 661 LBS
3123098 RENEWAL INVOICED 2019-12-05 490 Laundries License Renewal Fee
2919311 LL VIO INVOICED 2018-10-29 250 LL - License Violation
2713159 RENEWAL INVOICED 2017-12-19 340 Laundries License Renewal Fee
2663855 LICENSE INVOICED 2017-09-08 85 Laundries License Fee
2663856 BLUEDOT CREDITED 2017-09-08 340 Laundries License Blue Dot Fee
2317776 CL VIO CREDITED 2016-04-04 175 CL - Consumer Law Violation
2227828 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
2105319 SCALE02 INVOICED 2015-06-16 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-18 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
2016-03-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
23460.00
Total Face Value Of Loan:
23460.00
Date:
2020-05-02
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:
23460.00
Total Face Value Of Loan:
23460.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23460
Current Approval Amount:
23460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23627.48
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23460
Current Approval Amount:
23460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23720.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State