Search icon

SUNNY LAUNDROMAT CENTER INC

Company Details

Name: SUNNY LAUNDROMAT CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004794
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6738 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 6738 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-565-0512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY LAUNDROMAT CENTER INC DOS Process Agent 6738 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
CHUNXING PAN Chief Executive Officer 6738 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2059821-DCA Inactive Business 2017-10-25 No data
2044001-DCA Inactive Business 2016-09-21 2017-12-31

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 6738 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-21 2024-11-21 Address 6738 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-09-21 2024-11-21 Address 6738 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003370 2024-11-21 BIENNIAL STATEMENT 2024-11-21
201105061489 2020-11-05 BIENNIAL STATEMENT 2020-09-01
180921006275 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160907010415 2016-09-07 CERTIFICATE OF INCORPORATION 2016-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553669 SCALE02 INVOICED 2022-11-15 40 SCALE TO 661 LBS
3398168 SCALE02 INVOICED 2021-12-27 40 SCALE TO 661 LBS
3269588 SCALE02 INVOICED 2020-12-14 40 SCALE TO 661 LBS
3116018 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3040077 SCALE02 INVOICED 2019-05-28 40 SCALE TO 661 LBS
2993410 LL VIO INVOICED 2019-03-01 250 LL - License Violation
2680704 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2677930 BLUEDOT CREDITED 2017-10-18 340 Laundries License Blue Dot Fee
2677929 LICENSE CREDITED 2017-10-18 85 Laundries License Fee
2648706 LL VIO INVOICED 2017-07-28 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2017-06-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-06-21 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5680.00
Total Face Value Of Loan:
5680.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6910
Current Approval Amount:
6910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6943.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5680
Current Approval Amount:
5680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5720.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State