Search icon

DORIS LAUNDROMAT INC

Company Details

Name: DORIS LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970971
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-74 21ST ST 1FL, ASTORIA, NY, United States, 11102
Principal Address: 3074 21ST ST FL 1, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 678-267-9967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONGCHAO CHEN & GUANG LIN DOS Process Agent 30-74 21ST ST 1FL, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
HONGCHAO CHEN & GUANG LIN Chief Executive Officer 3074 21ST ST FL 1, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2061105-DCA Inactive Business 2017-11-20 No data
2043075-DCA Inactive Business 2016-08-30 2017-12-31

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 3074 21ST ST FL 1, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2018-06-07 2024-06-24 Address 3074 21ST ST FL 1, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-29 2024-06-24 Address 30-74 21ST ST 1FL, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001457 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220609001318 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200624060131 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180607006418 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160629010440 2016-06-29 CERTIFICATE OF INCORPORATION 2016-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 3074 21ST ST, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-08 No data 3071 21ST ST, Queens, ASTORIA, NY, 11102 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-08 No data 3074 21ST ST, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-16 No data 3071 21ST ST, Queens, ASTORIA, NY, 11102 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-05 No data 3071 21ST ST, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 3074 21ST ST, Queens, ASTORIA, NY, 11102 No 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
3671586 SCALE02 INVOICED 2023-07-19 40 SCALE TO 661 LBS
3415220 SCALE02 INVOICED 2022-02-08 40 SCALE TO 661 LBS
3114872 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3020440 CL VIO CREDITED 2019-04-19 175 CL - Consumer Law Violation
2689280 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2689279 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2396289 LICENSE INVOICED 2016-08-04 255 Laundry License Fee
1018850 LICENSE INVOICED 2010-07-23 255 Laundry License Fee
600908 CNV_TFEE INVOICED 2009-12-23 6.800000190734863 WT and WH - Transaction Fee
600907 RENEWAL INVOICED 2009-12-23 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 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
9196998301 2021-01-30 0202 PPS 3074 21st St Fl 1, Astoria, NY, 11102-3672
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895
Loan Approval Amount (current) 8895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3672
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8952.63
Forgiveness Paid Date 2021-09-29
5290637409 2020-05-12 0202 PPP 30-74 21st Street 1FL, Astoria, NY, 11102
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6818.25
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State