Search icon

CHI LAUNDROMAT CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CHI LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347741
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 96-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 646-286-9916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN DONG CHI Chief Executive Officer 96-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
JINDONG CHI DOS Process Agent 96-11 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2061695-DCA Inactive Business 2017-11-27 No data
1454558-DCA Inactive Business 2013-01-22 2017-12-31

History

Start date End date Type Value
2013-01-17 2015-01-15 Address 96-11 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006377 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130117000956 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333367 CL VIO INVOICED 2021-05-26 260 CL - Consumer Law Violation
3333366 LL VIO INVOICED 2021-05-26 450 LL - License Violation
3316547 CL VIO CREDITED 2021-04-08 175 CL - Consumer Law Violation
3316546 LL VIO CREDITED 2021-04-08 375 LL - License Violation
3316024 SCALE02 INVOICED 2021-04-07 40 SCALE TO 661 LBS
3197278 LL VIO INVOICED 2020-08-06 625 LL - License Violation
3177271 LL VIO VOIDED 2020-04-30 625 LL - License Violation
3130306 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2971898 SCALE02 INVOICED 2019-01-30 40 SCALE TO 661 LBS
2941017 LL VIO CREDITED 2018-12-10 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-06 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-04-06 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-03-11 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
2020-03-11 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
2018-11-26 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2016-06-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State