Search icon

W.X. LAUNDROMAT INC.

Company Details

Name: W.X. LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3347952
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 90-43 149TH STREET, JAMAICA, NY, United States, 11435
Principal Address: 90-43 149TH ST, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-815-3553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAN QIN XU DOS Process Agent 90-43 149TH STREET, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
YAN QIN XU Chief Executive Officer 90-43 149TH ST, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2062097-DCA Inactive Business 2017-11-30 No data
1226131-DCA Inactive Business 2006-05-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100419003151 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080407002107 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412000884 2006-04-12 CERTIFICATE OF INCORPORATION 2006-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-10 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 9043 149TH ST, Queens, JAMAICA, NY, 11435 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
3446879 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3110431 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
3058545 SCALE02 INVOICED 2019-07-08 40 SCALE TO 661 LBS
2907431 SCALE02 INVOICED 2018-10-10 40 SCALE TO 661 LBS
2831767 CL VIO INVOICED 2018-08-22 175 CL - Consumer Law Violation
2693908 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693907 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2256119 SCALE02 INVOICED 2016-01-12 40 SCALE TO 661 LBS
2230445 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1538389 SCALE02 INVOICED 2013-12-18 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034767801 2020-05-27 0202 PPP 9043 149th street, jamaica, NY, 11435-3948
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9462
Loan Approval Amount (current) 9462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11435-3948
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9524.55
Forgiveness Paid Date 2021-01-26
5886108400 2021-02-09 0202 PPS 9043 149th St, Jamaica, NY, 11435-3948
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3948
Project Congressional District NY-05
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 10693.55
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State