Search icon

252 LITTLE NECK LAUNDROMAT INC.

Company Details

Name: 252 LITTLE NECK LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (9 years ago)
Entity Number: 5036879
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 252-01 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362
Principal Address: 252-01 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 917-299-1788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI LI ZHANG DOS Process Agent 252-01 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
LI LI ZHANG Chief Executive Officer 252-01 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date
2058027-DCA Inactive Business 2017-09-11

Filings

Filing Number Date Filed Type Effective Date
220818003307 2022-08-18 BIENNIAL STATEMENT 2020-11-01
161110010193 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550118 SCALE02 INVOICED 2022-11-04 40 SCALE TO 661 LBS
3232437 LL VIO CREDITED 2020-09-14 250 LL - License Violation
3232438 CL VIO CREDITED 2020-09-14 175 CL - Consumer Law Violation
3119417 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3050171 SCALE02 INVOICED 2019-06-24 40 SCALE TO 661 LBS
2727262 SCALE02 INVOICED 2018-01-11 40 SCALE TO 661 LBS
2726525 PROCESSING INVOICED 2018-01-09 50 License Processing Fee
2726526 DCA-SUS CREDITED 2018-01-09 120 Suspense Account
2664528 BLUEDOT INVOICED 2017-09-11 340 Laundries License Blue Dot Fee
2663968 BLUEDOT CREDITED 2017-09-08 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-09-10 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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7064.36
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7067.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State