Search icon

LUCA LAUNDROMAT INC

Company Details

Name: LUCA LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704495
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8475 PARSONS BLVD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCA LAUNDROMAT INC DOS Process Agent 8475 PARSONS BLVD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
XIA YING LIN Chief Executive Officer 8475 PARSONS BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date
2079294-DCA Inactive Business 2018-10-22

History

Start date End date Type Value
2015-02-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2023-12-01 Address 4823 91ST STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037513 2023-12-01 BIENNIAL STATEMENT 2023-02-01
150203010374 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 8475 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 8475 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 8475 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 8475 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 8475 PARSONS BLVD, Queens, JAMAICA, NY, 11432 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
3279819 LL VIO INVOICED 2021-01-06 450 LL - License Violation
3125677 LL VIO INVOICED 2019-12-11 375 LL - License Violation
3124941 SCALE02 INVOICED 2019-12-10 40 SCALE TO 661 LBS
3118134 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2976141 LL VIO CREDITED 2019-02-05 500 LL - License Violation
2976142 CL VIO CREDITED 2019-02-05 175 CL - Consumer Law Violation
2908368 LICENSE INVOICED 2018-10-11 255 Laundries License Fee
2616632 CLATE INVOICED 2017-05-25 100 Late Fee
2616040 PL VIO INVOICED 2017-05-24 1000 PL - Padlock Violation
2580584 CLATE CREDITED 2017-03-27 100 Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-04 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-12-04 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-01-28 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2019-01-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-01-28 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2016-06-24 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8875877301 2020-05-01 0202 PPP 8475 PARSONS BLVD, JAMAICA, NY, 11432-2543
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-2543
Project Congressional District NY-06
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025.32
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State