Search icon

NEW BRITE LAUNDROMAT INC.

Company Details

Name: NEW BRITE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550881
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8813 AVENUE L, BROOKLYN, NY, United States, 11236
Principal Address: 8813 AVE L, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-531-6344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN HUANG LIU Chief Executive Officer 60 HENRY ST #1F, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8813 AVENUE L, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2059685-DCA Inactive Business 2017-10-20 No data
1267736-DCA Inactive Business 2007-09-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130206006072 2013-02-06 BIENNIAL STATEMENT 2011-08-01
070801000893 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633785 SCALE02 INVOICED 2023-04-26 40 SCALE TO 661 LBS
3332578 LL VIO INVOICED 2021-05-24 500 LL - License Violation
3310413 LL VIO CREDITED 2021-03-19 250 LL - License Violation
3309817 SCALE02 INVOICED 2021-03-17 40 SCALE TO 661 LBS
3244115 LICENSEDOC15 INVOICED 2020-10-05 15 License Document Replacement
3233487 LICENSEDOC15 INVOICED 2020-09-17 15 License Document Replacement
3156834 LL VIO INVOICED 2020-02-10 500 LL - License Violation
3156835 CL VIO INVOICED 2020-02-10 350 CL - Consumer Law Violation
3130781 CL VIO CREDITED 2019-12-23 262.5 CL - Consumer Law Violation
3130780 LL VIO CREDITED 2019-12-23 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-17 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-12-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-12-10 Default Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data 1 No data
2018-12-17 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-05-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-05-04 Default Decision PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-12-21
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:
81300.00
Total Face Value Of Loan:
81300.00
Date:
2020-06-18
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:
4400.00
Total Face Value Of Loan:
342500.00
Date:
2020-04-07
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:
8095.00
Total Face Value Of Loan:
8095.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8094
Current Approval Amount:
8094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8184.03
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8095
Current Approval Amount:
8095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8145.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State