Search icon

WINGS AT BROOME LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINGS AT BROOME LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809524
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 299B BROOME STREET, NEW YORK, NY, United States, 10002
Principal Address: 299 B BROOME ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-941-5830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WING HUNG HO Chief Executive Officer 299 B BROOME ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WINGS AT BROOME LAUNDROMAT INC. DOS Process Agent 299B BROOME STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2059960-DCA Inactive Business 2017-10-26 No data
1324388-DCA Inactive Business 2009-07-01 2017-12-31

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 299 B BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-05-26 2025-05-22 Address 299B BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-06-05 2021-05-26 Address 299B BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-05-26 2025-05-22 Address 299 B BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-05-12 2013-06-05 Address C/O 299B BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003055 2025-05-22 BIENNIAL STATEMENT 2025-05-22
210526060257 2021-05-26 BIENNIAL STATEMENT 2021-05-01
191030060032 2019-10-30 BIENNIAL STATEMENT 2019-05-01
171114006126 2017-11-14 BIENNIAL STATEMENT 2017-05-01
130605002218 2013-06-05 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597716 SCALE02 INVOICED 2023-02-14 40 SCALE TO 661 LBS
3424019 SCALE02 INVOICED 2022-03-07 40 SCALE TO 661 LBS
3293315 SCALE02 INVOICED 2021-02-08 40 SCALE TO 661 LBS
3120987 RENEWAL INVOICED 2019-11-29 340 Laundries License Renewal Fee
3004631 LL VIO CREDITED 2019-03-19 250 LL - License Violation
2681623 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2678491 BLUEDOT CREDITED 2017-10-19 340 Laundries License Blue Dot Fee
2678498 LICENSE CREDITED 2017-10-19 85 Laundries License Fee
2678495 LICENSE CREDITED 2017-10-19 85 Laundries License Fee
2678482 LICENSE CREDITED 2017-10-19 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-06 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State