Search icon

SUPER V LAUNDRY & DRY CLEANING INC.

Company Details

Name: SUPER V LAUNDRY & DRY CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4277940
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2482 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2482 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-622-8072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI YONG WU Chief Executive Officer 2482 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
SUPER V LAUNDRY & DRY CLEANING INC. DOS Process Agent 2482 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2061651-DCA Inactive Business 2017-11-27 No data
2005528-DCA Inactive Business 2014-04-02 2017-12-31

History

Start date End date Type Value
2023-08-31 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-26 2020-10-29 Address 2482 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-08-01 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2013-09-26 Address 2476 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129001521 2022-11-29 BIENNIAL STATEMENT 2022-08-01
201029060210 2020-10-29 BIENNIAL STATEMENT 2020-08-01
181207006146 2018-12-07 BIENNIAL STATEMENT 2018-08-01
140819006355 2014-08-19 BIENNIAL STATEMENT 2014-08-01
130926000489 2013-09-26 CERTIFICATE OF CHANGE 2013-09-26
120801000224 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-09 No data 2482 CONEY ISLAND AVE, 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
2018-08-02 No data 2482 CONEY ISLAND AVE, 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
2017-02-17 No data 2482 CONEY ISLAND AVE, 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
2016-08-11 No data 2482 CONEY ISLAND AVE, 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
2016-04-26 No data 2482 CONEY ISLAND AVE, 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
2015-12-30 No data 2482 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 2482 CONEY ISLAND AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124123 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2693823 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693822 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2400018 SCALE02 INVOICED 2016-08-19 40 SCALE TO 661 LBS
2252859 SCALE02 INVOICED 2016-01-06 40 SCALE TO 661 LBS
2219456 RENEWAL INVOICED 2015-11-19 340 Laundry License Renewal Fee
1630164 LICENSE INVOICED 2014-03-21 340 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574158305 2021-01-31 0202 PPS 2482 Coney Island Ave, Brooklyn, NY, 11223-5022
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5022
Project Congressional District NY-08
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20458.92
Forgiveness Paid Date 2022-02-17
3050087706 2020-05-01 0202 PPP 2482 CONEY ISLAND AVE, BROOKLYN, NY, 11223
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) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20450.66
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State