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 (16 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
2008-11-14 2011-01-04 Address 140 COATES AVE NORTH, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-05 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-04 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 3111 31ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 3111 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7575057306 2020-04-30 0202 PPP 3111 31ST ST, ASTORIA, NY, 11106-2530
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-2530
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8686.94
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State