Search icon

REHOBOTH LAUNDRY INC

Company Details

Name: REHOBOTH LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2016 (9 years ago)
Date of dissolution: 21 Sep 2022
Entity Number: 4989188
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 531 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-877-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
XUEZHONG HUANG Chief Executive Officer 531 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2061171-DCA Inactive Business 2017-11-20 No data
2046290-DCA Inactive Business 2016-12-08 2017-12-31

History

Start date End date Type Value
2018-11-16 2023-01-28 Address 531 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2017-02-02 2023-01-28 Address 531 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-10-12 2017-02-02 Address 529 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-08-05 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-05 2016-10-12 Address 5014 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000712 2022-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-21
181116006485 2018-11-16 BIENNIAL STATEMENT 2018-08-01
170202000824 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
161012000626 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
160805010266 2016-08-05 CERTIFICATE OF INCORPORATION 2016-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236216 LL VIO INVOICED 2020-09-29 250 LL - License Violation
3127131 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
2952456 LL VIO CREDITED 2018-12-27 250 LL - License Violation
2696764 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2682049 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2682048 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2582967 SCALE02 INVOICED 2017-03-30 40 SCALE TO 661 LBS
2500985 LICENSE INVOICED 2016-11-30 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-24 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-12-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
8983.45
Total Face Value Of Loan:
8983.45

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8983.45
Current Approval Amount:
8983.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9067.62

Date of last update: 24 Mar 2025

Sources: New York Secretary of State