Search icon

WASH CYCLE II INC.

Company Details

Name: WASH CYCLE II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2286710
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 340 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-222-8033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL PERRYMAN Chief Executive Officer 340 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2065119-DCA Inactive Business 2018-01-19 2021-12-31
1007121-DCA Inactive Business 1999-04-19 2017-12-31

History

Start date End date Type Value
2000-11-07 2012-10-09 Address 340 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1998-08-07 2000-11-07 Address 510A MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802007003 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140820006450 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121009007287 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100831002446 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080905002497 2008-09-05 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3370628 LL VIO INVOICED 2021-09-16 500 LL - License Violation
3347161 LL VIO CREDITED 2021-07-07 375 LL - License Violation
3275257 LL VIO INVOICED 2020-12-28 500 LL - License Violation
3249132 LL VIO CREDITED 2020-10-27 375 LL - License Violation
3197521 SCALE02 INVOICED 2020-08-07 40 SCALE TO 661 LBS
3121802 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3064241 LL VIO INVOICED 2019-07-22 375 LL - License Violation
3049297 LL VIO CREDITED 2019-06-21 250 LL - License Violation
2697346 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2694681 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-06 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-10-22 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-06-06 Hearing Decision 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 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
5482.00
Total Face Value Of Loan:
5482.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5482
Current Approval Amount:
5482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5530.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State