Search icon

297 LAUNDROMAT REN INC.

Company Details

Name: 297 LAUNDROMAT REN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2013 (12 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 4463372
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 297 SAINT NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-951-9535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 SAINT NICHOLAS AVENUE, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
CHENG ZHONG REN Agent 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, 11385

Chief Executive Officer

Name Role Address
CHENG ZHONG REN Chief Executive Officer 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2060463-DCA Inactive Business 2017-11-08 No data
2000454-DCA Inactive Business 2013-11-05 2017-12-31

History

Start date End date Type Value
2019-09-03 2023-01-04 Address 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-02-13 2023-01-04 Address 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2013-09-24 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2023-01-04 Address 297 SAINT NICHOLAS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104003183 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
190903063191 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190213000640 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
130924000789 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-19 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-23 No data 297 SAINT NICHOLAS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-07 2014-11-25 Damaged Goods Yes 23.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113410 RENEWAL0 INVOICED 2019-11-08 340 Laundries License Renewal Fee
3085043 CL VIO CREDITED 2019-09-16 175 CL - Consumer Law Violation
3019091 SCALE02 INVOICED 2019-04-17 40 SCALE TO 661 LBS
2685516 BLUEDOT0 INVOICED 2017-11-01 340 Laundries License Blue Dot Fee
2685515 LICENSE0 CREDITED 2017-11-01 85 Laundries License Fee
2646730 SCALE02 INVOICED 2017-07-25 40 SCALE TO 661 LBS
2553467 CL VIO INVOICED 2017-02-15 175 CL - Consumer Law Violation
2307717 LICENSEDOC0 INVOICED 2016-03-24 0 License Document Replacement, Lost in Mail
2307727 LICENSEDOC0 INVOICED 2016-03-24 0 License Document Replacement, Lost in Mail
2283573 RENEWAL INVOICED 2016-02-24 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-02-03 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651387302 2020-05-02 0202 PPP 297 SAINT NICHOLAS AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6515
Loan Approval Amount (current) 6515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
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 6555.54
Forgiveness Paid Date 2020-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State