Search icon

Z LAUNDROMAT INC

Company Details

Name: Z LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2019 (6 years ago)
Entity Number: 5549104
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 96-08 63RD DRIVE, REGO PARK, NY, United States, 11374
Principal Address: 9608 63RD DR, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Z LAUNDROMAT INC DOS Process Agent 96-08 63RD DRIVE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ZHIQIANG ZHAI Chief Executive Officer 9608 63RD DR, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2092008-DCA Active Business 2019-11-06 2023-12-31
2087193-DCA Inactive Business 2019-06-14 No data

History

Start date End date Type Value
2025-05-10 2025-05-10 Address 9608 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 9608 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-10 Address 96-08 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-05-12 2025-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2025-05-10 Address 9608 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250510000147 2025-05-10 BIENNIAL STATEMENT 2025-05-10
230512001902 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210520060380 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190508010464 2019-05-08 CERTIFICATE OF INCORPORATION 2019-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578212 OL VIO INVOICED 2023-01-06 175 OL - Other Violation
3577761 SCALE02 INVOICED 2023-01-05 40 SCALE TO 661 LBS
3409431 RENEWAL INVOICED 2022-01-24 340 Laundries License Renewal Fee
3236514 LL VIO INVOICED 2020-09-30 250 LL - License Violation
3213999 LL VIO INVOICED 2020-09-02 750 LL - License Violation
3207703 LL VIO CREDITED 2020-09-01 500 LL - License Violation
3125992 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3090335 BLUEDOT INVOICED 2019-09-26 340 Laundries License Blue Dot Fee
3090334 LICENSE INVOICED 2019-09-26 85 Laundries License Fee
3045818 LICENSE INVOICED 2019-06-12 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-04 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-08-31 Pleaded Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-08-31 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
2020-08-31 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2020-08-31 Pleaded Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-08-31 Pleaded Laundered and unlaundered laundry are not stored in separate, clearly marked areas of the facility when such laundry is not actively being processed 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8535.00
Total Face Value Of Loan:
8535.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8535
Current Approval Amount:
8535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8609.59

Date of last update: 23 Mar 2025

Sources: New York Secretary of State