Search icon

4841 WASHRITE CORPORATION

Company Details

Name: 4841 WASHRITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2802023
ZIP code: 07648
County: New York
Place of Formation: New York
Principal Address: 4841 BROADWAY, NEW YORK, NY, United States, 10034
Address: 15 17TH STREET, NORWOOD, NJ, United States, 07648

Contact Details

Phone +1 212-942-9540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4841 WASHRITE CORPORATION DOS Process Agent 15 17TH STREET, NORWOOD, NJ, United States, 07648

Chief Executive Officer

Name Role Address
SUNG CHO Chief Executive Officer 4841 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2063873-DCA Inactive Business 2017-12-26 No data
1148665-DCA Inactive Business 2003-08-18 2017-12-31

History

Start date End date Type Value
2016-09-13 2018-08-02 Address 15 17TH STREET, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)
2013-12-12 2016-09-13 Address 533 FOREST DRIVE, RIVER VALE, NJ, 07675, USA (Type of address: Principal Executive Office)
2009-01-14 2013-12-12 Address 4841 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2002-08-16 2018-08-02 Address 4841 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802007225 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160913006007 2016-09-13 BIENNIAL STATEMENT 2016-08-01
140902006865 2014-09-02 BIENNIAL STATEMENT 2014-08-01
131212006079 2013-12-12 BIENNIAL STATEMENT 2012-08-01
100921002388 2010-09-21 BIENNIAL STATEMENT 2010-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-02 2020-10-29 Misrepresentation Yes 100.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456307 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3123026 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3033675 SCALE02 INVOICED 2019-05-09 40 SCALE TO 661 LBS
2744149 SCALE02 INVOICED 2018-02-14 40 SCALE TO 661 LBS
2706444 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2706443 LICENSE CREDITED 2017-12-06 85 Laundries License Fee
2240627 RENEWAL INVOICED 2015-12-23 340 Laundry License Renewal Fee
1689313 SCALE02 INVOICED 2014-05-23 40 SCALE TO 661 LBS
1680454 CL VIO INVOICED 2014-05-14 175 CL - Consumer Law Violation
1533318 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
23832.00
Total Face Value Of Loan:
23832.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23832
Current Approval Amount:
23832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23984.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State