Search icon

168 Z&L LAUNDROMAT INC.

Company Details

Name: 168 Z&L LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363253
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 2863 FULTON STREET, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 917-365-7680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN SHAO SHAO Chief Executive Officer 2863 FULTON STREET, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
168 Z&L LAUNDROMAT INC. DOS Process Agent 2863 FULTON STREET, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2062553-DCA Inactive Business 2017-12-06 No data
1470626-DCA Inactive Business 2013-09-04 2017-12-31

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 2863 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2017-03-03 2023-02-09 Address 2863 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2017-03-03 2023-02-09 Address 2863 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2013-02-21 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-21 2017-03-03 Address 184-17 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003931 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210317060618 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190423060308 2019-04-23 BIENNIAL STATEMENT 2019-02-01
170303006967 2017-03-03 BIENNIAL STATEMENT 2017-02-01
130221000206 2013-02-21 CERTIFICATE OF INCORPORATION 2013-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-21 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-25 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-05 No data 2863 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Pass 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
3152741 SCALE02 INVOICED 2020-01-31 40 SCALE TO 661 LBS
3118317 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3005632 LL VIO CREDITED 2019-03-21 500 LL - License Violation
2701163 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701164 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2681998 SCALE02 INVOICED 2017-10-27 40 SCALE TO 661 LBS
2221247 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1878264 SCALE02 INVOICED 2014-11-10 40 SCALE TO 661 LBS
1251340 RENEWAL INVOICED 2013-09-04 425 Laundry License Renewal Fee
1251339 CNV_TFEE INVOICED 2013-09-04 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-03-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164907402 2020-05-05 0202 PPP 2863 Fulton St, Brooklyn, NY, 11368
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8087
Loan Approval Amount (current) 8087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8180.45
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State