Search icon

S.H.E. LAUNDROMAT INC.

Company Details

Name: S.H.E. LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299149
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 25404 PEMBROKE AVE, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 347-268-8177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANFEN ZHANG Chief Executive Officer 25404 PEMBROKE AVE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
S.H.E. LAUNDROMAT INC. DOS Process Agent 25404 PEMBROKE AVE, GREAT NECK, NY, United States, 11020

Licenses

Number Status Type Date
2089270-DCA Inactive Business 2019-08-07

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 25404 PEMBROKE AVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address 7523 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-03-27 2024-04-20 Address 7523 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-03-27 2024-04-20 Address 7523 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2018-03-07 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-07 2020-03-27 Address 25404 PEMBROKE AVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000187 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220301001007 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200327060104 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180307010165 2018-03-07 CERTIFICATE OF INCORPORATION 2018-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 7523 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 7523 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-01 No data 7523 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 7523 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass 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
3668557 SCALE02 INVOICED 2023-07-11 40 SCALE TO 661 LBS
3447222 SCALE02 INVOICED 2022-05-13 40 SCALE TO 661 LBS
3268243 SCALE02 INVOICED 2020-12-11 40 SCALE TO 661 LBS
3119731 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3100869 SCALE02 INVOICED 2019-10-08 40 SCALE TO 661 LBS
3070714 LICENSE INVOICED 2019-08-06 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246108905 2021-04-24 0202 PPP 7523 20th Ave, Brooklyn, NY, 11214-1225
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1225
Project Congressional District NY-11
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5772.52
Forgiveness Paid Date 2021-09-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State