Search icon

HUANG LEE LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: HUANG LEE LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2014 (11 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 4579463
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3126 DECATUR AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 347-202-4381

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUANG LEE LAUNDROMAT INC DOS Process Agent 3126 DECATUR AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
LIANG ZHOU LI Chief Executive Officer 3126 DECATUR AVE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
2063970-DCA Inactive Business 2017-12-27 No data
2015155-DCA Inactive Business 2014-10-31 2017-12-31

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 3126 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 3126 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-08-22 Address 3126 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2023-05-22 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-08-22 Address 3126 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822002269 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
230522004075 2023-05-22 BIENNIAL STATEMENT 2022-05-01
200504062194 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006033 2018-05-11 BIENNIAL STATEMENT 2018-05-01
171026006314 2017-10-26 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3523313 SCALE02 INVOICED 2022-09-15 40 SCALE TO 661 LBS
3235560 LL VIO CREDITED 2020-09-25 250 LL - License Violation
3124190 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
3118275 SCALE02 INVOICED 2019-11-21 40 SCALE TO 661 LBS
2829534 SCALE02 INVOICED 2018-08-15 40 SCALE TO 661 LBS
2706355 LICENSE INVOICED 2017-12-06 85 Laundries License Fee
2693821 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693820 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2541024 SCALE02 INVOICED 2017-01-27 40 SCALE TO 661 LBS
2234460 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
20792.00
Total Face Value Of Loan:
20792.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20792
Current Approval Amount:
20792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20907.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State