Search icon

JIANG LAUNDROMAT 66 INC

Company Details

Name: JIANG LAUNDROMAT 66 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094477
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-25 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-668-5373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIANG LAUNDROMAT 66 INC DOS Process Agent 144-25 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
XIAOHONG LU Chief Executive Officer 9941 163RD RD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2062132-DCA Inactive Business 2017-11-30 No data
2052651-DCA Inactive Business 2017-05-09 2017-12-31

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 9941 163RD RD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-05-05 Address 9941 163RD RD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-05-05 Address 144-25 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2017-03-01 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505002095 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241125003708 2024-11-25 BIENNIAL STATEMENT 2024-11-25
170301010551 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446897 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3255622 LL VIO INVOICED 2020-11-10 375 LL - License Violation
3255309 SCALE02 INVOICED 2020-11-09 40 SCALE TO 661 LBS
3121651 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3051412 LL VIO CREDITED 2019-06-27 250 LL - License Violation
3049972 SCALE02 INVOICED 2019-06-24 40 SCALE TO 661 LBS
2924903 CL VIO INVOICED 2018-11-02 175 CL - Consumer Law Violation
2922272 SCALE02 INVOICED 2018-11-01 40 SCALE TO 661 LBS
2703494 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2697866 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 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
2019-06-21 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4043.18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State