Search icon

NEW QUICK COIN INC.

Company Details

Name: NEW QUICK COIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3359118
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 164 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 164 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-645-0974

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 164 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 8TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2063477-DCA Inactive Business 2017-12-18 No data
1412792-DCA Inactive Business 2011-11-07 2017-12-31
1233191-DCA Inactive Business 2006-07-14 2011-12-31

History

Start date End date Type Value
2010-06-02 2012-06-26 Address 165 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-06-13 2010-06-02 Address 16A 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-06-26 Address 164 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006509 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120626002096 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100602003337 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080613002458 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060508001104 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 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 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 164 8TH AVE, Manhattan, NEW YORK, NY, 10011 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
3569512 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3116477 RENEWAL INVOICED 2019-11-17 340 Laundries License Renewal Fee
2884843 SCALE02 INVOICED 2018-09-14 40 SCALE TO 661 LBS
2705942 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2702172 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2222305 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
2033068 SCALE02 INVOICED 2015-03-31 40 SCALE TO 661 LBS
1536585 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee
344440 CNV_SI INVOICED 2013-02-19 40 SI - Certificate of Inspection fee (scales)
1085778 LICENSE INVOICED 2011-11-07 425 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815648405 2021-02-14 0202 PPS 164 8th Ave, New York, NY, 10011-1633
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1633
Project Congressional District NY-12
Number of Employees 4
NAICS code 812310
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 8723.25
Forgiveness Paid Date 2021-10-25
9598867304 2020-05-02 0202 PPP 164 8th Avenue, New York, NY, 10011
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812310
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 8735.28
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State