Search icon

JC LEE LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JC LEE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2012 (13 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 4277214
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 452 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 646-226-6960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2063242-DCA Inactive Business 2017-12-13 No data
1466835-DCA Inactive Business 2013-06-11 2017-12-31

History

Start date End date Type Value
2012-07-30 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-30 2024-10-15 Address 452 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003846 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
120730001407 2012-07-30 CERTIFICATE OF INCORPORATION 2012-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371448 LL VIO INVOICED 2021-09-20 375 LL - License Violation
3367932 LL VIO VOIDED 2021-09-03 500 LL - License Violation
3340218 LL VIO VOIDED 2021-06-22 375 LL - License Violation
3106133 RENEWAL INVOICED 2019-10-24 340 Laundries License Renewal Fee
3089222 LL VIO CREDITED 2019-09-24 250 LL - License Violation
2831091 LL VIO INVOICED 2018-08-20 250 LL - License Violation
2697342 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697343 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2384834 SCALE02 INVOICED 2016-07-19 40 SCALE TO 661 LBS
2275822 LICENSEDOC15 INVOICED 2016-02-10 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-17 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-09-12 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2018-08-07 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5044.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State