Search icon

GREAT STAR LAUNDRY USA INC.

Company Details

Name: GREAT STAR LAUNDRY USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489760
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 970 SENECA AVE., RIDGEWOOD, NY, United States, 11385
Principal Address: 970 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-345-6552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANG ZHENG, JIANUAN WANG DOS Process Agent 970 SENECA AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
FANG ZHENG Chief Executive Officer 970 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2061233-DCA Inactive Business 2017-11-20 No data
2005696-DCA Inactive Business 2014-04-04 2017-12-31

History

Start date End date Type Value
2013-11-19 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2015-12-07 Address 970 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827001231 2021-08-27 BIENNIAL STATEMENT 2021-08-27
171129006162 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151207000240 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
131119001027 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-30 No data 970 SENECA 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
2018-10-10 No data 970 SENECA 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
2017-04-19 No data 970 SENECA 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
2016-01-28 No data 970 SENECA 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
2015-01-13 No data 970 SENECA 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114376 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
2694918 LICENSE INVOICED 2017-11-16 85 Laundries License Fee
2694919 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2239423 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
1635293 LICENSE INVOICED 2014-03-27 340 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842377407 2020-05-15 0202 PPP 970 Seneca ave ridgewood, New york, NY, 11385
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.28
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State