Search icon

OI WAH LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OI WAH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2006 (19 years ago)
Entity Number: 3447418
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 41-04 102ND ST, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-704-8202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LAI Chief Executive Officer 41-04 102ND ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
OI WAH LAUNDROMAT INC. DOS Process Agent 41-04 102ND ST, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2062656-DCA Inactive Business 2017-12-06 No data
1246592-DCA Inactive Business 2007-01-16 2017-12-31

History

Start date End date Type Value
2013-01-22 2014-12-22 Address 41-04 102ND ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-01-22 2020-12-02 Address 41-04 102ND ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-12-04 2013-01-22 Address 83-12 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-12-04 2013-01-22 Address 41-02 102ND ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-12-11 2013-01-22 Address 83-12 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060222 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190306061054 2019-03-06 BIENNIAL STATEMENT 2018-12-01
161205007150 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006638 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130122002167 2013-01-22 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128142 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3078058 LL VIO INVOICED 2019-08-30 375 LL - License Violation
3038695 LL VIO INVOICED 2019-05-23 375 LL - License Violation
3038696 CL VIO INVOICED 2019-05-23 260 CL - Consumer Law Violation
3015045 CL VIO CREDITED 2019-04-10 175 CL - Consumer Law Violation
3015044 LL VIO CREDITED 2019-04-10 500 LL - License Violation
2952185 SCALE02 INVOICED 2018-12-27 40 SCALE TO 661 LBS
2706500 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2698504 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698505 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-02 Hearing Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-04-02 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4137.50
Total Face Value Of Loan:
4137.50
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4137.5
Current Approval Amount:
4137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4153.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State