Search icon

GRAND SIMONSON LAUNDROMAT INC

Company Details

Name: GRAND SIMONSON LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2017 (7 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 5253599
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 2201 ELDERBERRY DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 917-972-9758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEONGHWAN LEE DOS Process Agent 2201 ELDERBERRY DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEONGHWAN LEE Chief Executive Officer 2201 ELDERBERRY DRIVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date
2068114-DCA Inactive Business 2018-03-21

History

Start date End date Type Value
2023-06-22 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-09-06 Address 2201 ELDERBERRY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-09-06 Address 2201 ELDERBERRY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2017-12-20 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-20 2023-06-22 Address 85-41 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003036 2023-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-21
230622003725 2023-06-22 BIENNIAL STATEMENT 2021-12-01
171220010268 2017-12-20 CERTIFICATE OF INCORPORATION 2017-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 No data 8541 GRAND AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 8541 GRAND AVE, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-24 No data 8541 GRAND AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 8541 GRAND AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 8541 GRAND AVE, Queens, ELMHURST, NY, 11373 Warning 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
3491537 SCALE02 INVOICED 2022-08-29 40 SCALE TO 661 LBS
3147347 LL VIO INVOICED 2020-01-22 375 LL - License Violation
3139367 LL VIO CREDITED 2020-01-02 375 LL - License Violation
3139368 CL VIO CREDITED 2020-01-02 175 CL - Consumer Law Violation
3123459 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3072884 LL VIO INVOICED 2019-08-14 500 LL - License Violation
3072111 SCALE02 INVOICED 2019-08-12 40 SCALE TO 661 LBS
2757151 LICENSE INVOICED 2018-03-08 340 Laundries License Fee
2755203 PROCESSING INVOICED 2018-03-05 50 License Processing Fee
2755204 DCA-SUS CREDITED 2018-03-05 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-24 Pleaded 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
2019-12-24 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2019-08-05 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
2019-08-05 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410868503 2021-02-25 0202 PPS 8541 Grand Ave, Elmhurst, NY, 11373-4353
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4353
Project Congressional District NY-06
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11695.71
Forgiveness Paid Date 2021-10-06
9993947108 2020-04-15 0202 PPP 8541 GRAND AVE, ELMHURST, NY, 11373
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10091.74
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State