Search icon

CORONA NEW TOWN LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORONA NEW TOWN LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2014 (10 years ago)
Date of dissolution: 14 May 2020
Entity Number: 4683609
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-07 CORONA AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 9007 CORONA AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 646-330-0859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORONA NEW TOWN LAUNDROMAT, INC. DOS Process Agent 90-07 CORONA AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
HEFENG CHEN Chief Executive Officer 9007 CORONA AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2059411-DCA Inactive Business 2017-10-16 2019-12-31
2046668-DCA Inactive Business 2016-12-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
200514000474 2020-05-14 CERTIFICATE OF DISSOLUTION 2020-05-14
181210006581 2018-12-10 BIENNIAL STATEMENT 2018-12-01
181031006092 2018-10-31 BIENNIAL STATEMENT 2016-12-01
141222010168 2014-12-22 CERTIFICATE OF INCORPORATION 2014-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2992473 LL VIO CREDITED 2019-02-28 250 LL - License Violation
2797193 LL VIO INVOICED 2018-06-07 250 LL - License Violation
2797026 SCALE02 INVOICED 2018-06-06 40 SCALE TO 661 LBS
2675183 DCA-MFAL INVOICED 2017-10-11 255 Manual Fee Account Licensing
2675174 LICENSE INVOICED 2017-10-11 85 Laundries License Fee
2510978 LICENSE INVOICED 2016-12-13 255 Laundry License Fee
2108743 DCA-SUS CREDITED 2015-06-19 120 Suspense Account
2108745 PROCESSING INVOICED 2015-06-19 50 License Processing Fee
2008213 LICENSE CREDITED 2015-03-04 170 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-05-29 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2015-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
310000.00
Total Face Value Of Loan:
310000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State