Search icon

XI LAI KE LAUNDROMAT INC

Company Details

Name: XI LAI KE LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (9 years ago)
Entity Number: 4844934
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 10804 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 347-325-4985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINQIAO JIANG Chief Executive Officer 10804 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
XI LAI KE LAUNDROMAT INC DOS Process Agent 10804 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2060663-DCA Inactive Business 2017-11-14 No data
2031036-DCA Inactive Business 2015-12-03 2017-12-31

History

Start date End date Type Value
2015-11-04 2017-11-22 Address 4025 COLLEGE POINT 6F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112002709 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191223060427 2019-12-23 BIENNIAL STATEMENT 2019-11-01
171122006236 2017-11-22 BIENNIAL STATEMENT 2017-11-01
151104010262 2015-11-04 CERTIFICATE OF INCORPORATION 2015-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 10804 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Pass 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
3669050 SCALE02 INVOICED 2023-07-12 40 SCALE TO 661 LBS
3447000 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3118366 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2693488 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2688650 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688651 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2364993 SCALE02 INVOICED 2016-06-15 40 SCALE TO 661 LBS
2226041 BLUEDOT INVOICED 2015-12-01 340 Laundry License Blue Dot Fee
2226040 LICENSE INVOICED 2015-12-01 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668248802 2021-04-15 0202 PPS 10804 Guy R Brewer Blvd, Jamaica, NY, 11433-2816
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2816
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4390.56
Forgiveness Paid Date 2021-10-04
4815108104 2020-07-17 0202 PPP 10804 GUY R BREWER BLVD, JAMAICA, NY, 11433-2816
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11433-2816
Project Congressional District NY-05
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4421.75
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State