Search icon

BEST CHOICE LAUNDROMAT 609 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST CHOICE LAUNDROMAT 609 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341992
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 609 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 646-918-0233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI FU YANG Chief Executive Officer 609 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2063690-DCA Inactive Business 2017-12-20 No data
1464123-DCA Inactive Business 2013-05-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150128006341 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130107000483 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200212 SCALE02 INVOICED 2020-08-21 40 SCALE TO 661 LBS
3120824 RENEWAL0 INVOICED 2019-11-27 340 Laundries License Renewal Fee
3051077 LL VIO INVOICED 2019-06-26 250 LL - License Violation
3034955 NGC INVOICED 2019-05-14 20 No Good Check Fee
3018748 SCALE02 INVOICED 2019-04-16 40 SCALE TO 661 LBS
2725485 LICENSEDOC0 INVOICED 2018-01-05 0 License Document Replacement, Lost in Mail
2698540 BLUEDOT0 INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698539 LICENSE0 CREDITED 2017-11-22 85 Laundries License Fee
2573997 SCALE02 INVOICED 2017-03-13 40 SCALE TO 661 LBS
2288185 CL VIO CREDITED 2016-02-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-11 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
2016-02-19 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
55600.00
Total Face Value Of Loan:
55600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State