Search icon

LAUNDRYBEE INC.

Company Details

Name: LAUNDRYBEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2019 (6 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 5572908
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-21 64TH ROAD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 917-531-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUNDRYBEE INC DOS Process Agent 105-21 64TH ROAD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HAN HSU CHEN Chief Executive Officer 105-21 64TH ROAD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date
2088774-DCA Inactive Business 2019-07-26

History

Start date End date Type Value
2019-06-18 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-18 2024-10-15 Address 105-21 64TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001298 2024-12-09 CERTIFICATE OF MERGER 2024-12-09
241015003839 2024-10-15 BIENNIAL STATEMENT 2024-10-15
190621000157 2019-06-21 CERTIFICATE OF CORRECTION 2019-06-21
190618000693 2019-06-18 CERTIFICATE OF INCORPORATION 2019-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3057476 BLUEDOT INVOICED 2019-07-03 340 Laundries License Blue Dot Fee
3057475 LICENSE INVOICED 2019-07-03 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
4275.00
Total Face Value Of Loan:
4275.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
2000.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4275
Current Approval Amount:
4275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4303.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State