Search icon

LI LAUNDROMAT INC

Company Details

Name: LI LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2015 (10 years ago)
Entity Number: 4827051
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 3300-06 TILDEN AVE, BROOKLYN, NY, United States, 11203
Principal Address: 3300-06 TILDEN AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-682-8127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI LAUNDROMAT INC DOS Process Agent 3300-06 TILDEN AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
KAM KEUNG TSEUNG Chief Executive Officer 3300-06 TILDEN AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date
2062351-DCA Inactive Business 2017-12-04

History

Start date End date Type Value
2019-05-10 2020-05-22 Address 3300-06 TILDEN AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200522060225 2020-05-22 BIENNIAL STATEMENT 2019-09-01
190510060217 2019-05-10 BIENNIAL STATEMENT 2017-09-01
150929010319 2015-09-29 CERTIFICATE OF INCORPORATION 2015-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118594 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
3016809 LL VIO CREDITED 2019-04-11 250 LL - License Violation
3016810 CL VIO CREDITED 2019-04-11 175 CL - Consumer Law Violation
2700486 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2696921 LICENSE INVOICED 2017-11-20 85 Laundries License Fee
2696922 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 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
2019-04-03 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3771.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State