Search icon

FOREST WASHERS NY, INC.

Company Details

Name: FOREST WASHERS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2007 (18 years ago)
Entity Number: 3583707
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1648 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-720-2331

Phone +1 917-577-9913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUI ZHEN CHEN Chief Executive Officer 1648 FOREST AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1648 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2060461-DCA Inactive Business 2017-11-08 No data
1275047-DCA Inactive Business 2007-12-31 2017-12-31
1071567-DCA Inactive Business 2001-01-18 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
131025002185 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111104002320 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091001002003 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071023000323 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444879 SCALE02 INVOICED 2022-05-05 40 SCALE TO 661 LBS
3322022 SCALE02 INVOICED 2021-04-30 40 SCALE TO 661 LBS
3124686 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
3122796 LL VIO INVOICED 2019-12-04 250 LL - License Violation
2964900 LL VIO CREDITED 2019-01-18 250 LL - License Violation
2963885 SCALE02 INVOICED 2019-01-17 40 SCALE TO 661 LBS
2886003 CL VIO INVOICED 2018-09-17 175 CL - Consumer Law Violation
2886002 LL VIO INVOICED 2018-09-17 250 LL - License Violation
2684237 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2684236 LICENSE CREDITED 2017-10-31 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-21 Pleaded 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 1 No data No data
2019-01-11 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
2018-09-06 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2018-09-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
13192.00
Total Face Value Of Loan:
13192.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13192
Current Approval Amount:
13192
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13323.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State