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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 8813 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-17 No data 8813 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 8813 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 8813 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 8813 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257008409 2021-02-03 0202 PPS 8831 Ave L, Brooklyn, NY, 11236
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8094
Loan Approval Amount (current) 8094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236
Project Congressional District NY-08
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8184.03
Forgiveness Paid Date 2022-03-30
7116057002 2020-04-07 0202 PPP 8813 AVENUE L, BROOKLYN, NY, 11236-4718
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8095
Loan Approval Amount (current) 8095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-4718
Project Congressional District NY-08
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8145.59
Forgiveness Paid Date 2020-12-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State