Search icon

SUPER FIVE STARS LAUNDROMAT INC.

Company Details

Name: SUPER FIVE STARS LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2013 (12 years ago)
Entity Number: 4456638
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 264 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 264 SCHENECTADY, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 917-572-0098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
XUE JIAO LIN Chief Executive Officer 264 SCHENECTADY AVE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2059783-DCA Inactive Business 2017-10-24 No data
1474901-DCA Inactive Business 2013-10-08 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
191018060215 2019-10-18 BIENNIAL STATEMENT 2019-09-01
130910000300 2013-09-10 CERTIFICATE OF INCORPORATION 2013-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-02 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 264 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 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
3265534 CL VIO CREDITED 2020-12-04 175 CL - Consumer Law Violation
3115985 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2963990 LL VIO CREDITED 2019-01-17 500 LL - License Violation
2963995 LL VIO INVOICED 2019-01-17 500 LL - License Violation
2680259 BLUEDOT INVOICED 2017-10-24 340 Laundries License Blue Dot Fee
2678311 LICENSE CREDITED 2017-10-18 85 Laundries License Fee
2678312 BLUEDOT CREDITED 2017-10-18 340 Laundries License Blue Dot Fee
2222922 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1702604 SCALE02 INVOICED 2014-06-10 40 SCALE TO 661 LBS
1631038 PL VIO INVOICED 2014-03-24 2225 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-02 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
2018-12-06 Settlement (Pre-Hearing) BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-12-06 Settlement (Pre-Hearing) 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
2018-12-06 Settlement (Pre-Hearing) Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2018-12-06 Settlement (Pre-Hearing) BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2014-02-26 Settlement (Pre-Hearing) [SPECIFY SERVICES] ON THE PREMISES BUT DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790677407 2020-05-08 0202 PPP 264 SCHENECTADY AVE, BROOKLYN, NY, 11213-3927
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12841
Loan Approval Amount (current) 12841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-3927
Project Congressional District NY-09
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12975.74
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State