Search icon

LUCKY WATSON LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY WATSON LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451631
ZIP code: 10472
County: Suffolk
Place of Formation: New York
Address: 1552 WATSON AVENUE, BRONX, NY, United States, 10472

Contact Details

Phone +1 347-590-7445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY WATSON LAUNDROMAT, INC. DOS Process Agent 1552 WATSON AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
KWAN KIM Chief Executive Officer 1552 WATSON AVENUE, BORNX, NY, United States, 10472

Licenses

Number Status Type Date End date
2058986-DCA Inactive Business 2017-10-04 No data
2001795-DCA Inactive Business 2013-12-20 2017-12-31
1371551-DCA Inactive Business 2010-09-21 2013-12-31

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 1552 WATSON AVENUE, BORNX, NY, 10472, USA (Type of address: Chief Executive Officer)
2020-08-26 2025-05-20 Address 1552 WATSON AVENUE, BORNX, NY, 10472, USA (Type of address: Chief Executive Officer)
2020-08-26 2025-05-20 Address 1552 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2006-12-20 2020-08-26 Address 121 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2006-12-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250520001589 2025-05-20 BIENNIAL STATEMENT 2025-05-20
200826060190 2020-08-26 BIENNIAL STATEMENT 2018-12-01
070723000027 2007-07-23 CERTIFICATE OF AMENDMENT 2007-07-23
061220000253 2006-12-20 CERTIFICATE OF INCORPORATION 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333386 LL VIO INVOICED 2021-05-26 250 LL - License Violation
3333046 SCALE02 INVOICED 2021-05-25 40 SCALE TO 661 LBS
3191760 SCALE02 INVOICED 2020-07-20 40 SCALE TO 661 LBS
3113687 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
3029828 LL VIO CREDITED 2019-05-03 250 LL - License Violation
3004696 SCALE02 INVOICED 2019-03-19 40 SCALE TO 661 LBS
2755047 SCALE02 INVOICED 2018-03-05 40 SCALE TO 661 LBS
2673415 BLUEDOT INVOICED 2017-10-04 340 Laundries License Blue Dot Fee
2671187 DCA-SUS CREDITED 2017-09-28 85 Suspense Account
2670455 BLUEDOT CREDITED 2017-09-27 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-25 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-04-23 Pleaded 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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
33240.00
Total Face Value Of Loan:
33240.00
Date:
2010-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-730000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33240
Current Approval Amount:
33240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33447.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State