Search icon

2332 LAUNDROMAT INC.

Company Details

Name: 2332 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (13 years ago)
Entity Number: 4327233
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1345 SHORE PKWY 2FL, BROOKLYN, NY, United States, 11214
Principal Address: 2332 BATH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-324-4560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN JIE GUAN Chief Executive Officer 2332 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
WEN JIE GUAN DOS Process Agent 1345 SHORE PKWY 2FL, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2059994-DCA Inactive Business 2017-10-27 No data
1453541-DCA Inactive Business 2013-01-10 2017-12-31

History

Start date End date Type Value
2014-12-18 2016-12-13 Address 2332 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-12-03 2014-12-18 Address 2332 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062451 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006721 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161213006506 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141218006661 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121203000693 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3164126 SCALE02 INVOICED 2020-03-02 40 SCALE TO 661 LBS
3115486 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3003867 LL VIO INVOICED 2019-03-18 250 LL - License Violation
2788170 LL VIO INVOICED 2018-05-09 250 LL - License Violation
2679182 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2679181 LICENSE CREDITED 2017-10-20 85 Laundries License Fee
2229904 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
2108293 SCALE02 INVOICED 2015-06-18 40 SCALE TO 661 LBS
1867471 SCALE02 INVOICED 2014-10-30 40 SCALE TO 661 LBS
1539391 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 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
2018-04-26 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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State