NEW CENTURY LAUNDROMAT NY INC.

Name: | NEW CENTURY LAUNDROMAT NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2013 (12 years ago) |
Entity Number: | 4466016 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 140-75 ASH AVENUE UNIT 1D, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 917-292-4746
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENG LU | Chief Executive Officer | 140-75 ASH AVENUE UNIT 1D, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140-75 ASH AVENUE UNIT 1D, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060842-DCA | Inactive | Business | 2017-11-15 | No data |
2005646-DCA | Inactive | Business | 2014-04-03 | 2017-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220111003674 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200515060300 | 2020-05-15 | BIENNIAL STATEMENT | 2019-09-01 |
130930010046 | 2013-09-30 | CERTIFICATE OF INCORPORATION | 2013-09-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3254874 | LL VIO | INVOICED | 2020-11-09 | 750 | LL - License Violation |
3254442 | SCALE02 | INVOICED | 2020-11-06 | 40 | SCALE TO 661 LBS |
3130189 | NGC | INVOICED | 2019-12-19 | 20 | No Good Check Fee |
3116061 | RENEWAL | INVOICED | 2019-11-15 | 340 | Laundries License Renewal Fee |
3106975 | SCALE02 | INVOICED | 2019-10-28 | 40 | SCALE TO 661 LBS |
2959560 | CL VIO | INVOICED | 2019-01-09 | 175 | CL - Consumer Law Violation |
2946521 | LL VIO | CREDITED | 2018-12-17 | 250 | LL - License Violation |
2946522 | CL VIO | CREDITED | 2018-12-17 | 175 | CL - Consumer Law Violation |
2944266 | SCALE02 | INVOICED | 2018-12-14 | 40 | SCALE TO 661 LBS |
2694700 | BLUEDOT | INVOICED | 2017-11-15 | 340 | Laundries License Blue Dot Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-29 | Default Decision | Document containing charges to consumer does not state the computation of laundry charge. | 1 | No data | No data | No data |
2020-11-06 | Pleaded | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2020-11-06 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | 1 | No data | No data |
2020-11-06 | Pleaded | Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number | 1 | 1 | No data | No data |
2018-12-04 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2018-12-04 | 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 |
2017-06-27 | 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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State