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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-01 No data 10521 64TH RD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 10521 64TH RD, Queens, FOREST HILLS, NY, 11375 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 10521 64TH RD, Queens, FOREST HILLS, NY, 11375 Closed 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
3057476 BLUEDOT INVOICED 2019-07-03 340 Laundries License Blue Dot Fee
3057475 LICENSE INVOICED 2019-07-03 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370198502 2021-02-27 0202 PPP 22111 Kingsbury Ave, Oakland Gardens, NY, 11364-3647
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4275
Loan Approval Amount (current) 4275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-3647
Project Congressional District NY-06
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4303.05
Forgiveness Paid Date 2021-11-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State