Search icon

JI XIANG 168 LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JI XIANG 168 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285797
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 2824 UNION STREET, FLUSHING, NY, United States, 11354
Principal Address: 2824 UNION ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-887-0670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG CHAN CHEN Chief Executive Officer 2824 UNION ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2824 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2061701-DCA Inactive Business 2017-11-27 No data
1445588-DCA Inactive Business 2012-09-21 2017-12-31

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 2824 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-07-25 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2024-07-09 Address 2824 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-08-20 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-20 2024-07-09 Address 2824 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004776 2024-07-09 BIENNIAL STATEMENT 2024-07-09
140811007080 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820001132 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3528047 SCALE02 INVOICED 2022-09-30 40 SCALE TO 661 LBS
3336835 SCALE02 INVOICED 2021-06-09 40 SCALE TO 661 LBS
3122767 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
2944275 SCALE02 INVOICED 2018-12-14 40 SCALE TO 661 LBS
2696571 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696570 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2389438 CL VIO CREDITED 2016-07-25 175 CL - Consumer Law Violation
2226726 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
1547200 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
345338 LATE INVOICED 2013-04-01 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83200.00
Total Face Value Of Loan:
83200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3521

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State