Search icon

LAUNDRO KING INC.

Company Details

Name: LAUNDRO KING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228356
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5024 3RD AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-392-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY YING CHEE Chief Executive Officer 5024 3RD AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5024 3RD AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2094508-DCA Inactive Business 2020-02-13 No data
2062427-DCA Inactive Business 2017-12-05 No data
2011713-DCA Inactive Business 2014-08-07 2017-12-31
1435205-DCA Inactive Business 2012-06-22 2013-12-31

History

Start date End date Type Value
2012-04-09 2014-01-23 Address 474 GATES AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002585 2014-07-21 BIENNIAL STATEMENT 2014-04-01
140123000507 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
120409000393 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 5024 3 AVENUE, Brooklyn, Brooklyn, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 2006 61ST ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 2006 61ST ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-20 No data 2006 61ST ST, Brooklyn, BROOKLYN, NY, 11204 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 5024 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Pass 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
3454763 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3447172 SCALE02 INVOICED 2022-05-13 40 SCALE TO 661 LBS
3313284 SCALE02 INVOICED 2021-03-29 40 SCALE TO 661 LBS
3158055 LICENSE INVOICED 2020-02-12 340 Laundries License Fee
3126986 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3024456 SCALE02 INVOICED 2019-05-02 40 SCALE TO 661 LBS
2701068 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2701067 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2578603 SCALE02 INVOICED 2017-03-22 40 SCALE TO 661 LBS
2347980 SCALE02 INVOICED 2016-05-17 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249867405 2020-05-16 0202 PPP 5024 3rd Avenue, Brooklyn, NY, 11220
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8838.47
Forgiveness Paid Date 2021-05-18
3953138509 2021-02-24 0202 PPS 5024 3rd Ave, Brooklyn, NY, 11220-1705
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9686
Loan Approval Amount (current) 9686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1705
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9759.18
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State