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

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-27 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
5750.00
Total Face Value Of Loan:
5750.00
Date:
2020-07-14
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:
97200.00
Total Face Value Of Loan:
97200.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5772.52

Date of last update: 24 Mar 2025

Sources: New York Secretary of State