Search icon

XI LAI KE LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: XI LAI KE LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (10 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
4375.00
Total Face Value Of Loan:
4375.00
Date:
2020-07-17
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:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4390.56
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4421.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State