Search icon

GOBUBBLE LAUNDRY INC.

Company Details

Name: GOBUBBLE LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2018 (7 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 5259489
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 300 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 917-963-5996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
BOYUAN XIONG Agent 300 GEORGIA AVE, BROOKLYN, NY, 11207

Licenses

Number Status Type Date
2074089-DCA Inactive Business 2018-06-21

History

Start date End date Type Value
2018-04-27 2023-03-22 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent)
2018-04-27 2023-03-22 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2018-01-02 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2018-04-27 Address 971 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001941 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
180427000368 2018-04-27 CERTIFICATE OF CHANGE 2018-04-27
180102010995 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314492 SCALE02 INVOICED 2021-04-01 40 SCALE TO 661 LBS
3142693 SCALE02 INVOICED 2020-01-10 40 SCALE TO 661 LBS
3115537 RENEWAL0 INVOICED 2019-11-14 340 Laundries License Renewal Fee
2805368 LICENSE REPL INVOICED 2018-07-02 15 License Replacement Fee
2796541 LICENSE0 INVOICED 2018-06-05 340 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
5416.00
Total Face Value Of Loan:
5416.00
Date:
2020-07-31
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:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416
Current Approval Amount:
5416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5452.95

Date of last update: 24 Mar 2025

Sources: New York Secretary of State