Search icon

LU'S LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LU'S LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4352904
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7605 5TH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-1839

Phone +1 917-385-1577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO LING CHEN Chief Executive Officer 7605 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7605 5TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2059995-DCA Inactive Business 2017-10-27 No data
1457650-DCA Inactive Business 2013-02-19 2017-12-31

History

Start date End date Type Value
2015-01-14 2021-01-07 Address 7605 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107061620 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060581 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006351 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006463 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130130000174 2013-01-30 CERTIFICATE OF INCORPORATION 2013-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3520575 SCALE02 INVOICED 2022-09-07 40 SCALE TO 661 LBS
3397232 SCALE02 INVOICED 2021-12-21 40 SCALE TO 661 LBS
3266014 SCALE02 INVOICED 2020-12-07 40 SCALE TO 661 LBS
3130709 SCALE02 INVOICED 2019-12-23 40 SCALE TO 661 LBS
3116602 RENEWAL0 INVOICED 2019-11-18 340 Laundries License Renewal Fee
2988657 LL VIO INVOICED 2019-02-25 250 LL - License Violation
2911423 SCALE02 INVOICED 2018-10-17 40 SCALE TO 661 LBS
2679259 BLUEDOT0 INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2679258 LICENSE0 CREDITED 2017-10-20 85 Laundries License Fee
2676908 SCALE02 INVOICED 2017-10-16 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
3570.00
Total Face Value Of Loan:
3570.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3570
Current Approval Amount:
3570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3589.86
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3570
Current Approval Amount:
3570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3589.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State