Search icon

64 WOODSIDE LAUNDROMAT INC.

Company Details

Name: 64 WOODSIDE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2008 (16 years ago)
Date of dissolution: 02 Sep 2020
Entity Number: 3755222
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-14 WOODSIDE AVE., WOODSIDE, NY, United States, 11377
Principal Address: 64-14 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-505-1217

Phone +1 718-505-1278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-14 WOODSIDE AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PIL SOON BAE Chief Executive Officer 64-14 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2064330-DCA Inactive Business 2018-01-03 No data
1316392-DCA Inactive Business 2009-04-30 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
200902000171 2020-09-02 CERTIFICATE OF DISSOLUTION 2020-09-02
131127002121 2013-11-27 BIENNIAL STATEMENT 2012-12-01
130222002216 2013-02-22 BIENNIAL STATEMENT 2012-12-01
081222000165 2008-12-22 CERTIFICATE OF INCORPORATION 2008-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119518 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3104402 LL VIO CREDITED 2019-10-18 250 LL - License Violation
2929791 LL VIO INVOICED 2018-11-15 250 LL - License Violation
2928307 SCALE02 INVOICED 2018-11-13 40 SCALE TO 661 LBS
2708339 DCA-SUS CREDITED 2017-12-11 85 Suspense Account
2702037 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2702038 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2220421 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
2124926 OL VIO INVOICED 2015-07-10 250 OL - Other Violation
2108956 CL VIO CREDITED 2015-06-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-31 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
2015-06-16 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2015-06-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-06-16 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2009-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State