Search icon

WASH-TIME, INC.

Company Details

Name: WASH-TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1996 (29 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 2048507
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3315 36TH AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 33-15 36 AVE., ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-786-4492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3315 36TH AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MARY STANTYOS Chief Executive Officer 33-15 36 AVE., ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2061201-DCA Inactive Business 2017-11-20 2021-12-31
0976470-DCA Inactive Business 1997-12-15 2017-12-31

History

Start date End date Type Value
1998-07-14 2023-08-29 Address 33-15 36 AVE., ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1996-07-16 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-16 2023-08-29 Address 3315 36TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002792 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
040816002364 2004-08-16 BIENNIAL STATEMENT 2004-07-01
000711002121 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980714002175 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960716000546 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-06 No data 3313 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 3313 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-24 No data 3313 36TH AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 3313 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 3313 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued 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
3333919 LL VIO INVOICED 2021-05-27 450 LL - License Violation
3261733 LL VIO CREDITED 2020-11-24 375 LL - License Violation
3244844 LL VIO VOIDED 2020-10-08 375 LL - License Violation
3100160 RENEWAL INVOICED 2019-10-05 340 Laundries License Renewal Fee
2950921 LL VIO CREDITED 2018-12-26 250 LL - License Violation
2785386 SCALE02 INVOICED 2018-05-02 40 SCALE TO 661 LBS
2697017 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2694303 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694304 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2217901 RENEWAL INVOICED 2015-11-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-06 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2018-12-12 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138197206 2020-04-28 0202 PPP 33-13 33-15 36 Avenue, Astoria, NY, 11106
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5946.54
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State