Search icon

LUCKY WATSON LAUNDROMAT, INC.

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
2006-12-20 2020-08-26 Address 121 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-25 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-14 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-11 No data 1552 WATSON AVE, Bronx, BRONX, NY, 10472 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3700285010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LUCKY WATSON LAUNDROMAT INC.
Recipient Name Raw LUCKY WATSON LAUNDROMAT INC.
Recipient Address 1554 EATOSN AVENUE., BRONX, BRONX, NEW YORK, 10472-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7624068607 2021-03-24 0202 PPP 1552 Watson Ave, Bronx, NY, 10472-5328
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33240
Loan Approval Amount (current) 33240
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 Bronx, BRONX, NY, 10472-5328
Project Congressional District NY-14
Number of Employees 6
NAICS code 812320
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 33447.21
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State