Search icon

DAY & DAY LAUNDROMAT INC.

Company Details

Name: DAY & DAY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329007
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 75-03 101ST AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 75-03 101ST AVENUE, OZONE PAKR, NY, United States, 11416

Contact Details

Phone +1 646-789-3866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAY & DAY LAUNDROMAT INC. DOS Process Agent 75-03 101ST AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
HAI YAN ZHENG Chief Executive Officer 75-03 101ST AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2060619-DCA Inactive Business 2017-11-13 No data
1452827-DCA Inactive Business 2012-12-27 2017-12-31

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 75-03 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-01 Address 75-03 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2014-12-12 2024-12-01 Address 75-03 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2012-12-06 2020-12-02 Address 75-03 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2012-12-06 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034229 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230130003727 2023-01-30 BIENNIAL STATEMENT 2022-12-01
201202061517 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006163 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161212006381 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141212006483 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121206000599 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-12 No data 75-03 101 AVENUE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 75-03 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-13 No data 7503 101ST AVE, Queens, OZONE PARK, NY, 11416 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
3233317 LL VIO CREDITED 2020-09-17 250 LL - License Violation
3112408 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2690719 SCALE02 INVOICED 2017-11-06 40 SCALE TO 661 LBS
2679628 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2679629 BLUEDOT INVOICED 2017-10-23 340 Laundries License Blue Dot Fee
2282074 SCALE02 INVOICED 2016-02-22 40 SCALE TO 661 LBS
2222400 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
1906917 SCALE02 INVOICED 2014-12-08 40 SCALE TO 661 LBS
1534280 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee
1159778 LICENSE INVOICED 2012-12-28 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-14 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9281718401 2021-02-16 0202 PPS 7503 101st Ave, Ozone Park, NY, 11416-1053
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1053
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5035.34
Forgiveness Paid Date 2021-11-03
3484937807 2020-05-26 0202 PPP 7503 101 Ave, Ozone Park, NY, 11416-1028
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1028
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5048.61
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State