Search icon

8115 BROADWAY LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 8115 BROADWAY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2019 (6 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 5640566
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8115 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-685-9491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8115 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SHU FANG LI Chief Executive Officer 8115 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date
2092815-DCA Inactive Business 2019-12-09

History

Start date End date Type Value
2019-10-18 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-18 2023-06-11 Address 8115 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000135 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
220120001501 2022-01-20 BIENNIAL STATEMENT 2022-01-20
191018020037 2019-10-18 CERTIFICATE OF INCORPORATION 2019-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250470 LL VIO INVOICED 2020-10-30 250 LL - License Violation
3124153 LICENSE INVOICED 2019-12-06 85 Laundries License Fee
3124154 BLUEDOT INVOICED 2019-12-06 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-28 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
5502.00
Total Face Value Of Loan:
5502.00
Date:
2020-06-08
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5502
Current Approval Amount:
5502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5540.79
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6562.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State