Search icon

SAME DAY LAUNDROMAT INC

Company Details

Name: SAME DAY LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4654851
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-306-9620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
QIU YAN YOU Chief Executive Officer 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2062080-DCA Inactive Business 2017-11-30 No data
2025877-DCA Inactive Business 2015-07-20 2017-12-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-31 2024-07-02 Address 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-22 2024-07-02 Address 501 WEST 135TH STREET, STORE 2, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004827 2024-07-02 BIENNIAL STATEMENT 2024-07-02
201230060432 2020-12-30 BIENNIAL STATEMENT 2020-10-01
181108006385 2018-11-08 BIENNIAL STATEMENT 2018-10-01
180731006376 2018-07-31 BIENNIAL STATEMENT 2016-10-01
141022010225 2014-10-22 CERTIFICATE OF INCORPORATION 2014-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-15 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 501 W 135TH ST, Manhattan, NEW YORK, NY, 10031 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
3349866 SCALE02 INVOICED 2021-07-15 40 SCALE TO 661 LBS
3201530 LL VIO CREDITED 2020-08-28 250 LL - License Violation
3129676 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
3016999 SCALE02 INVOICED 2019-04-11 40 SCALE TO 661 LBS
2733404 SCALE02 INVOICED 2018-01-25 40 SCALE TO 661 LBS
2681498 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2681499 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2416666 SCALE02 INVOICED 2016-09-07 40 SCALE TO 661 LBS
2220285 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
2162442 LICENSEDOC0 INVOICED 2015-09-01 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-24 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485227909 2020-06-18 0202 PPP 501 WEST 135TH STREET STORE 2, NEW YORK, NY, 10031
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812320
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 12503.91
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State