Search icon

LAM EASTSIDE LAUNDRY INC.

Company Details

Name: LAM EASTSIDE LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511845
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1689 1ST AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-876-1580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAM EASTSIDE LAUNDRY INC. DOS Process Agent 1689 1ST AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JIAO XIA YIN Chief Executive Officer 1689 1ST AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2060605-DCA Inactive Business 2017-11-13 No data
2002773-DCA Inactive Business 2014-01-21 2017-12-31

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1689 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 1689 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Address 1689 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-12-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-12-31 Address 1689 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231003210 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231221002258 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201209060429 2020-12-09 BIENNIAL STATEMENT 2020-01-01
181024006028 2018-10-24 BIENNIAL STATEMENT 2018-01-01
171027006181 2017-10-27 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320894 SCALE02 INVOICED 2021-04-26 40 SCALE TO 661 LBS
3126443 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3036824 SCALE02 INVOICED 2019-05-20 40 SCALE TO 661 LBS
2692795 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2688527 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688528 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2671542 CL VIO INVOICED 2017-09-29 175 CL - Consumer Law Violation
2244606 RENEWAL INVOICED 2015-12-30 340 Laundry License Renewal Fee
2178611 SCALE02 INVOICED 2015-09-28 40 SCALE TO 661 LBS
1560470 LICENSE INVOICED 2014-01-14 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-20 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5771.00
Total Face Value Of Loan:
5771.00
Date:
2020-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5771.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5771
Current Approval Amount:
5771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5797.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State