Search icon

LAUNDRY QUEEN SUPERSTORE INC.

Company Details

Name: LAUNDRY QUEEN SUPERSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4742044
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1392 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-666-3386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIANG LIN Chief Executive Officer 1392 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
LAUNDRY QUEEN SUPERSTORE INC. DOS Process Agent 1392 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2063240-DCA Inactive Business 2017-12-13 No data
2027559-DCA Inactive Business 2015-08-26 2017-12-31

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1392 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-21 2023-12-21 Address 1392 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2017-10-26 2023-12-21 Address 1392 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2015-04-14 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221002324 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210521060227 2021-05-21 BIENNIAL STATEMENT 2021-04-01
191127060060 2019-11-27 BIENNIAL STATEMENT 2019-04-01
171026006247 2017-10-26 BIENNIAL STATEMENT 2017-04-01
150414010363 2015-04-14 CERTIFICATE OF INCORPORATION 2015-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473201 SCALE02 INVOICED 2022-08-16 40 SCALE TO 661 LBS
3254179 LL VIO INVOICED 2020-11-06 1000 LL - License Violation
3122856 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3065903 SCALE02 INVOICED 2019-07-25 40 SCALE TO 661 LBS
3022228 LL VIO CREDITED 2019-04-25 500 LL - License Violation
2701674 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2696208 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2696207 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2158229 BLUEDOT INVOICED 2015-08-25 340 Laundry License Blue Dot Fee
2158164 LICENSE INVOICED 2015-08-25 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-04 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
2020-11-04 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-11-04 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-04-16 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
2019-04-16 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
8175.00
Total Face Value Of Loan:
8175.00
Date:
2020-07-22
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:
6512.00
Total Face Value Of Loan:
6512.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8175
Current Approval Amount:
8175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8210.16
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6512
Current Approval Amount:
6512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6543.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State