Search icon

NEW P.H. LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW P.H. LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Entity Number: 3634372
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 185 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-821-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW P.H. LAUNDROMAT INC. DOS Process Agent 185 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
WEN QIN YOU Chief Executive Officer 185 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2062666-DCA Inactive Business 2017-12-07 No data
1278835-DCA Inactive Business 2008-03-05 2017-12-31

History

Start date End date Type Value
2008-02-21 2021-04-07 Address 185 IRVING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000583 2022-02-05 BIENNIAL STATEMENT 2022-02-05
210407060692 2021-04-07 BIENNIAL STATEMENT 2020-02-01
160531006371 2016-05-31 BIENNIAL STATEMENT 2016-02-01
140411002096 2014-04-11 BIENNIAL STATEMENT 2014-02-01
100305002562 2010-03-05 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617413 SCALE02 INVOICED 2023-03-17 40 SCALE TO 661 LBS
3423193 DCA-SUS CREDITED 2022-03-03 40 Suspense Account
3420234 SCALE02 INVOICED 2022-02-23 40 SCALE TO 661 LBS
3254922 SCALE02 INVOICED 2020-11-09 40 SCALE TO 661 LBS
3123686 SCALE02 INVOICED 2019-12-05 40 SCALE TO 661 LBS
3115596 RENEWAL0 INVOICED 2019-11-14 340 Laundries License Renewal Fee
2968031 LL VIO CREDITED 2019-01-25 500 LL - License Violation
2701704 LICENSE0 CREDITED 2017-11-29 85 Laundries License Fee
2701705 BLUEDOT0 INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2369455 SCALE02 INVOICED 2016-06-21 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-01-14 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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5870.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State