Search icon

J & C LAUNDROMAT SI INC

Company Details

Name: J & C LAUNDROMAT SI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (10 years ago)
Entity Number: 4853309
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 378 JERSEY STREET, STATEN ISLAND, NY, United States, 10310
Principal Address: 378 JERSEY STREET, STATEN ISLAND,, NY, United States, 10310

Contact Details

Phone +1 646-634-6197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN LIN Chief Executive Officer 378 JERSEY STREET, STATEN ISLAND,, NY, United States, 10310

DOS Process Agent

Name Role Address
J & C LAUNDROMAT SI INC DOS Process Agent 378 JERSEY STREET, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2060456-DCA Inactive Business 2017-11-06 No data
2031361-DCA Inactive Business 2015-12-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190731060292 2019-07-31 BIENNIAL STATEMENT 2017-11-01
151120010241 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447252 SCALE02 INVOICED 2022-05-13 40 SCALE TO 661 LBS
3126952 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3116230 LL VIO INVOICED 2019-11-15 375 LL - License Violation
3052469 LL VIO CREDITED 2019-07-01 250 LL - License Violation
2690861 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2683343 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2683344 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2594498 SCALE02 INVOICED 2017-04-24 40 SCALE TO 661 LBS
2232032 BLUEDOT INVOICED 2015-12-11 340 Laundry License Blue Dot Fee
2232029 LICENSE INVOICED 2015-12-11 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-04 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2019-06-19 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 1

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
5735.00
Total Face Value Of Loan:
5735.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5735
Current Approval Amount:
5735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5795.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State