Search icon

628 LAUNDROMAT INC.

Company Details

Name: 628 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578786
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 842 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-861-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIANG JIANG Chief Executive Officer 842 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
XIANG JIANG DOS Process Agent 842 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2060486-DCA Inactive Business 2017-11-08 No data
2010303-DCA Inactive Business 2014-07-03 2017-12-31

History

Start date End date Type Value
2023-03-04 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2023-03-04 Address 842 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2016-11-16 2023-03-04 Address 842 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2014-05-16 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-16 2023-03-04 Address 842 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000987 2023-03-04 BIENNIAL STATEMENT 2022-05-01
161116006118 2016-11-16 BIENNIAL STATEMENT 2016-05-01
140516000625 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-07 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-21 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-25 No data 842 CLARKSON AVE, Brooklyn, BROOKLYN, NY, 11203 Pass 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
3453693 SCALE02 INVOICED 2022-06-08 40 SCALE TO 661 LBS
3272318 NGC INVOICED 2020-12-17 20 No Good Check Fee
3247786 SCALE02 INVOICED 2020-10-21 40 SCALE TO 661 LBS
3116112 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2704877 SCALE02 INVOICED 2017-12-04 40 SCALE TO 661 LBS
2691436 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2683451 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2683450 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2237111 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1770253 SCALE02 INVOICED 2014-08-28 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692427409 2020-05-07 0202 PPP 842 Clarkson Ave, Brooklyn, NY, 11203-2228
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-2228
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3019.91
Forgiveness Paid Date 2021-02-12
8583658310 2021-01-29 0202 PPS 842 Clarkson Ave, Brooklyn, NY, 11203-2228
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-2228
Project Congressional District NY-09
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3011.33
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State