Search icon

MAY LAUNDROMAT INC.

Company Details

Name: MAY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2016 (9 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4961653
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3222 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-365-9931

Phone +1 646-610-1242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAY LAUNDROMAT INC. DOS Process Agent 3222 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
LIANG SHENG CHEN Chief Executive Officer 17 COLCATE LN, WOODBURY, NY, United States, 11797

Licenses

Number Status Type Date End date
2063151-DCA Inactive Business 2017-12-12 No data
2042762-DCA Inactive Business 2016-08-23 2017-12-31
1275334-DCA Inactive Business 2008-01-08 2011-12-31

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 17 COLCATE LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 17 COLCATE LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-05-22 Address 17 COLCATE LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-05-22 Address 3222 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2020-12-10 2023-03-01 Address 3222 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2020-02-26 2023-03-01 Address 17 COLCATE LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-12-10 Address 3222 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2016-06-10 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522000693 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
230301002233 2023-03-01 BIENNIAL STATEMENT 2022-06-01
201210060733 2020-12-10 BIENNIAL STATEMENT 2020-06-01
200226060188 2020-02-26 BIENNIAL STATEMENT 2018-06-01
160610010382 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 3222 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 3222 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 3222 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 3222 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 3222 BAINBRIDGE AVE, Bronx, BRONX, NY, 10467 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
3473271 SCALE02 INVOICED 2022-08-16 40 SCALE TO 661 LBS
3159624 SCALE02 INVOICED 2020-02-18 40 SCALE TO 661 LBS
3116076 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3112912 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
3024274 SCALE02 INVOICED 2019-05-01 40 SCALE TO 661 LBS
3023121 LL VIO CREDITED 2019-04-29 250 LL - License Violation
3011660 LL VIO CREDITED 2019-04-03 500 LL - License Violation
2698713 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698712 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2693156 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-22 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
2019-03-22 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2017-07-27 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
8264028508 2021-03-09 0202 PPS 3222 Bainbridge Ave, Bronx, NY, 10467-3906
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-3906
Project Congressional District NY-15
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13826.29
Forgiveness Paid Date 2022-03-04
9086797303 2020-05-01 0202 PPP 3222 BAINBRIDGE AVE, BRONX, NY, 10467
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10847
Loan Approval Amount (current) 10847
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 BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10972.71
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State