Search icon

P & J LUCKY LAUNDROMAT INC.

Company Details

Name: P & J LUCKY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204408
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 451 MONROE STREET, BROOKLYN, NY, United States, 11221
Principal Address: 451 MONROE ST, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 917-941-1150

Phone +1 917-863-0049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PING LI Chief Executive Officer 451 MONROE ST, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 MONROE STREET, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2060747-DCA Inactive Business 2017-11-15 No data
2029257-DCA Inactive Business 2015-10-06 2017-12-31
1420928-DCA Inactive Business 2012-03-07 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
140701002131 2014-07-01 BIENNIAL STATEMENT 2014-02-01
120217000508 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256885 SCALE02 INVOICED 2020-11-12 40 SCALE TO 661 LBS
3119400 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2790591 LL VIO INVOICED 2018-05-16 250 LL - License Violation
2690364 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2690365 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2186985 SCALE02 INVOICED 2015-10-09 40 SCALE TO 661 LBS
2182713 LICENSE INVOICED 2015-10-05 85 Laundry License Fee
2182714 BLUEDOT INVOICED 2015-10-05 340 Laundry License Blue Dot Fee
345410 CNV_SI INVOICED 2013-02-11 40 SI - Certificate of Inspection fee (scales)
181251 LL VIO INVOICED 2012-09-11 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-02 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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-06-17
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3542
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3519.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State