Search icon

31 ST WASH WORLD INC.

Company Details

Name: 31 ST WASH WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2008 (17 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 3743101
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-11 31ST STREET, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 631-523-3065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONG YEE DOS Process Agent 31-11 31ST STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
LEONG YEE Chief Executive Officer 31-11 31ST STREET, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2061750-DCA Inactive Business 2017-11-28 No data
1313170-DCA Inactive Business 2009-04-02 2017-12-31

History

Start date End date Type Value
2022-03-17 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-25 2024-03-11 Address 31-11 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2011-01-04 2024-03-11 Address 31-11 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2011-01-04 2021-03-25 Address 31-11 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2008-11-14 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311003944 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
210325060185 2021-03-25 BIENNIAL STATEMENT 2020-11-01
121203006231 2012-12-03 BIENNIAL STATEMENT 2012-11-01
110104002046 2011-01-04 BIENNIAL STATEMENT 2010-11-01
081114000510 2008-11-14 CERTIFICATE OF INCORPORATION 2008-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645453 OL VIO INVOICED 2023-05-12 175 OL - Other Violation
3645452 CL VIO INVOICED 2023-05-12 150 CL - Consumer Law Violation
3312347 LL VIO INVOICED 2021-03-25 1000 LL - License Violation
3282532 LL VIO CREDITED 2021-01-13 500 LL - License Violation
3128240 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2696276 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2693208 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693209 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2551101 SCALE02 INVOICED 2017-02-13 40 SCALE TO 661 LBS
2234743 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-10 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2023-05-10 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-01-05 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-01-05 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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
2750.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
8600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8686.94

Date of last update: 27 Mar 2025

Sources: New York Secretary of State