Search icon

GRAND OY LAUNDRY INC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND OY LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271290
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-23 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 646-651-2129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND OY LAUNDRY INC. DOS Process Agent 56-23 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
YINCHUN OUYANG Chief Executive Officer 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2060099-DCA Inactive Business 2017-10-31 No data
1439531-DCA Inactive Business 2012-08-06 2017-12-31

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-07-16 Address 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, USA (Type of address: Chief Executive Officer)
2018-10-11 2020-10-16 Address 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, USA (Type of address: Chief Executive Officer)
2017-12-27 2018-10-11 Address 56-23 METROPOLITAN AVE, RIDGEWOOD, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716003670 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220909002567 2022-09-09 BIENNIAL STATEMENT 2022-07-01
201016060329 2020-10-16 BIENNIAL STATEMENT 2020-07-01
181011006564 2018-10-11 BIENNIAL STATEMENT 2018-07-01
171227006234 2017-12-27 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536345 SCALE02 INVOICED 2022-10-12 40 SCALE TO 661 LBS
3110718 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
2679570 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2679571 BLUEDOT INVOICED 2017-10-23 340 Laundries License Blue Dot Fee
2487710 SCALE02 INVOICED 2016-11-10 40 SCALE TO 661 LBS
2218800 RENEWAL INVOICED 2015-11-18 340 Laundry License Renewal Fee
2148411 SCALE02 INVOICED 2015-08-10 40 SCALE TO 661 LBS
1520580 RENEWAL INVOICED 2013-11-30 340 Laundry License Renewal Fee
345847 CNV_SI INVOICED 2013-03-14 40 SI - Certificate of Inspection fee (scales)
1156827 LICENSE INVOICED 2012-08-06 255 Laundry License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
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
Date:
2020-05-19
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:
6492.00
Total Face Value Of Loan:
6492.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6492
Current Approval Amount:
6492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6533.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State