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
090114002845 2009-01-14 BIENNIAL STATEMENT 2008-08-01
020816000582 2002-08-16 CERTIFICATE OF INCORPORATION 2002-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 4841 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316678610 2021-03-25 0202 PPS 4841 Broadway, New York, NY, 10034-3131
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23832
Loan Approval Amount (current) 23832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3131
Project Congressional District NY-13
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23984.92
Forgiveness Paid Date 2021-11-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State