Search icon

JIE LI LAUNDROMAT INC.

Company Details

Name: JIE LI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237196
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 124 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-619-0088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO LI CHANG Chief Executive Officer 124 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2062402-DCA Inactive Business 2017-12-04 No data
1427116-DCA Inactive Business 2012-04-30 2017-12-31

History

Start date End date Type Value
2012-04-27 2014-07-25 Address 124 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002032 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120427000319 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 124 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 124 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 124 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 126 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 124 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 124 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
3327791 LL VIO CREDITED 2021-05-04 500 LL - License Violation
3119180 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2694821 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2694820 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2661770 OL VIO INVOICED 2017-09-01 125 OL - Other Violation
2234099 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
2033302 SCALE02 INVOICED 2015-03-31 40 SCALE TO 661 LBS
1773642 CL VIO CREDITED 2014-09-04 175 CL - Consumer Law Violation
1773643 OL VIO CREDITED 2014-09-04 125 OL - Other Violation
1541732 RENEWAL INVOICED 2013-12-23 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-29 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2021-04-29 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-08-31 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-08-28 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-08-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State