Search icon

215 CYPRESS LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 215 CYPRESS LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216579
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 215B CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 646-250-9801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215B CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
YOUZHU LIN Chief Executive Officer 215B CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2059152-DCA Inactive Business 2017-10-10 No data
1422926-DCA Inactive Business 2012-04-03 2017-12-31

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 215B CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-10-27 2023-08-23 Address 215B CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-03-14 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-14 2023-08-23 Address 215B CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001694 2023-08-23 BIENNIAL STATEMENT 2022-03-01
201027060173 2020-10-27 BIENNIAL STATEMENT 2020-03-01
120314000479 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3110559 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
2981227 SCALE02 INVOICED 2019-02-13 40 SCALE TO 661 LBS
2673748 LICENSE CREDITED 2017-10-05 85 Laundries License Fee
2673749 BLUEDOT INVOICED 2017-10-05 340 Laundries License Blue Dot Fee
2362098 SCALE02 INVOICED 2016-06-10 40 SCALE TO 661 LBS
2228233 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
1523489 RENEWAL INVOICED 2013-12-04 340 Laundry License Renewal Fee
1133017 LICENSE INVOICED 2012-04-03 340 Laundry License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
7022.00
Total Face Value Of Loan:
7022.00
Date:
2020-06-30
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
64600.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7022
Current Approval Amount:
7022
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7062.57
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7099.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State