Search icon

SHALER BUBBLE LAUNDROMAT INC

Company Details

Name: SHALER BUBBLE LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2016 (9 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 4943766
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 64-34 SHALER AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-691-6898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-34 SHALER AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2061420-DCA Inactive Business 2017-11-22 No data
2039743-DCA Inactive Business 2016-07-01 2017-12-31

History

Start date End date Type Value
2016-05-09 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-09 2024-12-13 Address 64-34 SHALER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004452 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
160509010397 2016-05-09 CERTIFICATE OF INCORPORATION 2016-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-24 No data 6434 SHALER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 6434 SHALER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 6434 SHALER AVE, Queens, GLENDALE, NY, 11385 Violation Issued 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
3112235 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2677678 BLUEDOT INVOICED 2017-10-17 340 Laundries License Blue Dot Fee
2677677 LICENSE CREDITED 2017-10-17 85 Laundries License Fee
2475714 SCALE02 INVOICED 2016-10-25 40 SCALE TO 661 LBS
2475401 CL VIO INVOICED 2016-10-24 175 CL - Consumer Law Violation
2398211 LICENSEDOC15 CREDITED 2016-08-11 15 License Document Replacement
2376000 LICENSE INVOICED 2016-06-30 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116428200 2020-08-04 0202 PPP 6434 SHALER AVE, GLENDALE, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6127
Loan Approval Amount (current) 6127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6180.37
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State