Search icon

S.J.D. LAUNDROMAT INC

Company Details

Name: S.J.D. LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446307
ZIP code: 10451
County: Queens
Place of Formation: New York
Address: 786 COURTLANDT AVE, BRONX, NY, United States, 10451

Contact Details

Phone +1 917-295-7228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AI JUN SHAO Chief Executive Officer 786 COURTLANDT AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
S.J.D. LAUNDROMAT INC DOS Process Agent 786 COURTLANDT AVE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2061260-DCA Inactive Business 2017-11-21 No data
2005194-DCA Inactive Business 2014-03-25 2017-12-31

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 786 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2017-08-24 2023-08-16 Address 786 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2017-08-24 2023-08-16 Address 786 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2013-08-15 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-15 2017-08-24 Address 164-21 77 RD 1/FL, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003454 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210802003393 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190925060350 2019-09-25 BIENNIAL STATEMENT 2019-08-01
170824006199 2017-08-24 BIENNIAL STATEMENT 2017-08-01
130815000785 2013-08-15 CERTIFICATE OF INCORPORATION 2013-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-01 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-26 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-26 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-09 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 786 COURTLANDT AVE, Bronx, BRONX, NY, 10451 No Violation Issued 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
3312812 SCALE02 INVOICED 2021-03-26 40 SCALE TO 661 LBS
3130485 SCALE02 INVOICED 2019-12-20 40 SCALE TO 661 LBS
3118316 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2732227 SCALE02 INVOICED 2018-01-23 40 SCALE TO 661 LBS
2692297 BLUEDOT INVOICED 2017-11-09 340 Laundries License Blue Dot Fee
2688546 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688548 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2242636 SCALE02 INVOICED 2015-12-28 40 SCALE TO 661 LBS
2230825 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1625751 LICENSE INVOICED 2014-03-18 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-01 No data Document containing charges to consumer does not state the computation of laundry charge. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399857409 2020-05-12 0202 PPP 16421 77TH RD FL 1, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6650
Loan Approval Amount (current) 6650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6708.11
Forgiveness Paid Date 2021-03-31
8355208509 2021-03-09 0202 PPS 16421 77th Rd Fl 1, Fresh Meadows, NY, 11366-1269
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6967
Loan Approval Amount (current) 6967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1269
Project Congressional District NY-06
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7009.86
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State