Search icon

YZS HILLSIDE LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YZS HILLSIDE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398018
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-02 HILLSIDE AVE, JAMAICA, NY, United States, 11423
Principal Address: 197-02 HILLSIDE AVE., JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-470-2620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG SHENG YANG Chief Executive Officer 197-02 HILLSIDE AVE., JAMAICA, NY, United States, 11423

DOS Process Agent

Name Role Address
YZS HILLSIDE LAUNDROMAT INC. DOS Process Agent 197-02 HILLSIDE AVE, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
2061495-DCA Inactive Business 2017-11-24 No data
1467596-DCA Inactive Business 2013-06-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210816002608 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190509060482 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170509006476 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150505006185 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130503000211 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626665 SCALE02 INVOICED 2023-04-06 40 SCALE TO 661 LBS
3489558 NGC INVOICED 2022-08-22 20 No Good Check Fee
3469583 SCALE02 INVOICED 2022-08-02 40 SCALE TO 661 LBS
3320457 SCALE02 INVOICED 2021-04-23 40 SCALE TO 661 LBS
3123612 LL VIO CREDITED 2019-12-05 500 LL - License Violation
3113354 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
3033112 SCALE02 INVOICED 2019-05-08 40 SCALE TO 661 LBS
2698971 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2696177 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2696176 LICENSE CREDITED 2017-11-17 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-26 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
2019-11-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
3888.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
3800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
3888.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State