Search icon

U NICE LAUNDRY INC

Company Details

Name: U NICE LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699610
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: PO BOX 350108, BROOKLYN, NY, United States, 11235
Principal Address: 1810 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-254-6746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN NG Chief Executive Officer PO BOX 35018, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350108, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2061566-DCA Inactive Business 2017-11-25 No data
1434677-DCA Inactive Business 2012-06-19 2015-12-31
1378215-DCA Inactive Business 2010-12-03 2013-12-31

History

Start date End date Type Value
2008-07-23 2010-09-03 Address 1810 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818006430 2014-08-18 BIENNIAL STATEMENT 2014-07-01
100903002047 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080723000332 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-25 2019-12-10 Refund Policy Yes 4.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124687 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2793356 LL VIO INVOICED 2018-05-25 250 LL - License Violation
2699602 BLUEDOT INVOICED 2017-11-25 340 Laundries License Blue Dot Fee
2697075 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2697076 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2679965 CL VIO INVOICED 2017-10-23 175 CL - Consumer Law Violation
2364088 SCALE02 INVOICED 2016-06-14 40 SCALE TO 661 LBS
2202479 RENEWAL INVOICED 2015-10-26 340 Laundry License Renewal Fee
2201510 SCALE02 INVOICED 2015-10-23 40 SCALE TO 661 LBS
1519185 RENEWAL INVOICED 2013-11-27 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-16 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
2017-10-06 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
5320.00
Total Face Value Of Loan:
5320.00
Date:
2020-05-02
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:
5317.00
Total Face Value Of Loan:
5317.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5317
Current Approval Amount:
5317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5365.34
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5320
Current Approval Amount:
5320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5348.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State