Search icon

LAUNDER-MAGIC, INC.

Company Details

Name: LAUNDER-MAGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542330
ZIP code: 10001
County: Bronx
Place of Formation: New York
Principal Address: 70 EAST MOUNT EDEN, BRONX, NY, United States, 00000
Address: 3 WEST 35TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. WIEGAND Chief Executive Officer 70 EAST MOUNT EDEN, BRONX, NY, United States, 00000

DOS Process Agent

Name Role Address
DAVID KAPELMAN, P.C. DOS Process Agent 3 WEST 35TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1991-04-23 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970507002199 1997-05-07 BIENNIAL STATEMENT 1997-04-01
930909002044 1993-09-09 BIENNIAL STATEMENT 1993-04-01
910423000357 1991-04-23 CERTIFICATE OF INCORPORATION 1991-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 70 E MOUNT EDEN AVE, Bronx, BRONX, NY, 10452 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data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
3116344 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2679242 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2676984 BLUEDOT CREDITED 2017-10-16 340 Laundries License Blue Dot Fee
2676983 LICENSE CREDITED 2017-10-16 85 Laundries License Fee
2589332 LL VIO INVOICED 2017-04-13 375 LL - License Violation
2475409 LL VIO INVOICED 2016-10-24 250 LL - License Violation
2468583 LL VIO CREDITED 2016-10-11 500 LL - License Violation
2226134 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
1517595 SCALE02 INVOICED 2013-11-26 40 SCALE TO 661 LBS
342980 CNV_SI INVOICED 2012-10-01 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408858203 2020-07-30 0202 PPP 2353 Hughes avenue, BRONX, NY, 10458
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11857.15
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State