Search icon

LIN HIGH SPEED LAUNDROMAT CORP.

Company Details

Name: LIN HIGH SPEED LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155043
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-24 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 6424 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-325-2666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIN HIGH SPEED LAUNDROMAT CORP. DOS Process Agent 64-24 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FEI LIN Chief Executive Officer 6424 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date
2065093-DCA Inactive Business 2018-01-18

History

Start date End date Type Value
2017-06-15 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-15 2023-06-27 Address 64-24 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001071 2023-06-27 BIENNIAL STATEMENT 2023-06-01
170615000402 2017-06-15 CERTIFICATE OF INCORPORATION 2017-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-09 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 6424 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114295 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
3110564 LL VIO INVOICED 2019-10-31 250 LL - License Violation
3064191 SCALE02 INVOICED 2019-07-22 40 SCALE TO 661 LBS
3027316 SCALE02 INVOICED 2019-05-02 40 SCALE TO 661 LBS
2967577 LL VIO INVOICED 2019-01-24 250 LL - License Violation
2958005 LL VIO CREDITED 2019-01-07 250 LL - License Violation
2950116 LL VIO CREDITED 2018-12-21 500 LL - License Violation
2728146 LICENSE INVOICED 2018-01-12 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-21 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2018-12-11 Settlement (Pre-Hearing) BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-12-11 Settlement (Pre-Hearing) COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651628108 2020-07-27 0202 PPP 6424 ROOSEVELT AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2727
Loan Approval Amount (current) 2727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2751.94
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State