Search icon

DCH LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: DCH LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083363
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4517 48TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 646-708-0688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DCH LAUNDROMAT INC DOS Process Agent 4517 48TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ZHUOLIAN CHEN Chief Executive Officer 45-17 48TH AVE, WOODESIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2063939-DCA Inactive Business 2017-12-26 No data
2059754-DCA Inactive Business 2017-10-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
230204000422 2023-02-04 BIENNIAL STATEMENT 2023-02-01
211209002803 2021-12-09 BIENNIAL STATEMENT 2021-12-09
170210010076 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440507 SCALE02 INVOICED 2022-04-21 40 SCALE TO 661 LBS
3199095 SCALE02 INVOICED 2020-08-18 40 SCALE TO 661 LBS
3115336 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3032052 LL VIO INVOICED 2019-05-06 250 LL - License Violation
2829105 SCALE02 INVOICED 2018-08-14 40 SCALE TO 661 LBS
2708759 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2708758 LICENSE CREDITED 2017-12-12 85 Laundries License Fee
2671058 LICENSE INVOICED 2017-09-28 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-30 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5250.00
Total Face Value Of Loan:
5250.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
204600.00
Date:
2020-05-13
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:
-14563.00
Total Face Value Of Loan:
5250.00
Date:
2020-05-03
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

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5283.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19813
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5296.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State