Search icon

QUICK COIN ONE LAUNDRY, INC.

Company Details

Name: QUICK COIN ONE LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3358917
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 175 FIRST AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-982-1575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHUOC QUOC TRUONG Chief Executive Officer 175 FIRST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 FIRST AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2063475-DCA Inactive Business 2017-12-18 No data
1412791-DCA Inactive Business 2011-11-07 2017-12-31
1228967-DCA Inactive Business 2006-06-01 2011-12-31
1003213-DCA Inactive Business 1999-02-12 2007-12-31

History

Start date End date Type Value
2006-05-08 2008-06-24 Address 175 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006507 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120625002350 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100602003338 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080624002898 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060508000696 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-27 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 175 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass 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
3443491 SCALE02 INVOICED 2022-05-02 40 SCALE TO 661 LBS
3116475 RENEWAL INVOICED 2019-11-17 340 Laundries License Renewal Fee
3019584 SCALE02 INVOICED 2019-04-18 40 SCALE TO 661 LBS
2996976 LL VIO INVOICED 2019-03-05 250 LL - License Violation
2993641 LL VIO CREDITED 2019-03-02 250 LL - License Violation
2987437 LL VIO CREDITED 2019-02-22 500 LL - License Violation
2892264 SCALE02 INVOICED 2018-09-27 40 SCALE TO 661 LBS
2708693 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2703347 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2221150 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 Settlement (Pre-Hearing) Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-02-13 Settlement (Pre-Hearing) 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176348407 2021-02-11 0202 PPS 175 1st Ave, New York, NY, 10003-2927
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10071.55
Loan Approval Amount (current) 10071.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2927
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10128.62
Forgiveness Paid Date 2021-09-15
9976567306 2020-05-03 0202 PPP 175 1ST AVE, NEW YORK, NY, 10003-2927
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10071.55
Loan Approval Amount (current) 10071.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-2927
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 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10174.78
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State