Search icon

CARROLL GARDENS WASH-N-DRY CORP.

Company Details

Name: CARROLL GARDENS WASH-N-DRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997358
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 425 COURT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-935-9288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1158990-DCA Inactive Business 2004-01-20 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
040108000557 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-28 No data 425 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 425 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 425 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 425 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 425 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Warning 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
2400583 SCALE02 INVOICED 2016-08-23 40 SCALE TO 661 LBS
2228636 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1545237 RENEWAL INVOICED 2013-12-27 340 Laundry License Renewal Fee
175722 LL VIO INVOICED 2012-09-25 850 LL - License Violation
175723 APPEAL INVOICED 2012-07-16 25 Appeal Filing Fee
732343 RENEWAL INVOICED 2011-11-09 340 Laundry License Renewal Fee
152532 LL VIO INVOICED 2011-08-29 250 LL - License Violation
732344 RENEWAL INVOICED 2009-12-31 340 Laundry License Renewal Fee
310296 CNV_SI INVOICED 2009-07-23 40 SI - Certificate of Inspection fee (scales)
110139 LL VIO INVOICED 2009-04-01 150 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449248606 2021-03-17 0202 PPP 425 Court St, Brooklyn, NY, 11231-4108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9817
Loan Approval Amount (current) 9817
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4108
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9871.52
Forgiveness Paid Date 2021-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State