Search icon

JUST CLEAN IT LAUNDROMAT INC

Company Details

Name: JUST CLEAN IT LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2012 (13 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 4274780
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 548-550 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-442-0954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548-550 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
XIANG HAO LI & PHU DINH TRAN Chief Executive Officer 548-550 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2064700-DCA Inactive Business 2018-01-09 No data
1446670-DCA Inactive Business 2012-10-01 2017-12-31

History

Start date End date Type Value
2016-09-13 2024-03-01 Address 548-550 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-07-16 2016-09-13 Address 550 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-07-16 2016-09-13 Address 550 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2012-07-24 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-24 2024-03-01 Address 548-550 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066345 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
160913006278 2016-09-13 BIENNIAL STATEMENT 2016-07-01
140716006483 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120724000709 2012-07-24 CERTIFICATE OF INCORPORATION 2012-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-03 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 548 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-01 2018-05-17 Damaged Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319283 LL VIO INVOICED 2021-04-20 500 LL - License Violation
3292571 LL VIO CREDITED 2021-02-05 250 LL - License Violation
3128836 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
2937548 LL VIO CREDITED 2018-12-03 250 LL - License Violation
2705417 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705416 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2586774 CL VIO CREDITED 2017-04-07 175 CL - Consumer Law Violation
2224554 RENEWAL INVOICED 2015-11-30 340 Laundry License Renewal Fee
2108865 SCALE02 INVOICED 2015-06-19 40 SCALE TO 661 LBS
1533735 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-03 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2018-11-21 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-03-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913448103 2020-07-27 0202 PPP 548-550 Kings Highway, Brooklyn, NY, 11223
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519.62
Forgiveness Paid Date 2021-11-26
9910678602 2021-03-26 0202 PPS 548 Kings Hwy # 550, Brooklyn, NY, 11223-1920
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1920
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1509.58
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State