Search icon

TIM TIM LAUNDROMAT INC

Company Details

Name: TIM TIM LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2017 (8 years ago)
Entity Number: 5115015
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 16346 21ST RD, WHITESTONE, NY, United States, 11357
Principal Address: 37-12 PRINCE ST 8C, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-309-1863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM TIM LAUNDROMAT INC DOS Process Agent 16346 21ST RD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
YUNXIAN SHEN Chief Executive Officer 37-12 PRINCE ST 8C, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date
2053239-DCA Inactive Business 2017-05-18

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 6005 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 37-12 PRINCE ST 8C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-04-05 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-05 2024-10-29 Address 6005 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000820 2024-10-29 BIENNIAL STATEMENT 2024-10-29
211221001524 2021-12-21 BIENNIAL STATEMENT 2021-12-21
170405010171 2017-04-05 CERTIFICATE OF INCORPORATION 2017-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536261 SCALE02 INVOICED 2022-10-12 40 SCALE TO 661 LBS
3231571 SCALE02 INVOICED 2020-09-09 40 SCALE TO 661 LBS
3112437 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2696421 RENEWAL INVOICED 2017-11-20 340 Laundries License Renewal Fee
2595080 LICENSE INVOICED 2017-04-25 170 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-29
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-30
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2518.03
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2525.11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State