Search icon

QUICK COIN FOUR INC.

Company Details

Name: QUICK COIN FOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886848
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 178 7TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-206-9989

Phone +1 917-790-9998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHUOC QUOC TRUONG Chief Executive Officer 178 7TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 7TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2063474-DCA Inactive Business 2017-12-18 No data
1341854-DCA Inactive Business 2009-12-31 2017-12-31

History

Start date End date Type Value
2012-02-13 2014-01-10 Address 178 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-08 2012-02-13 Address 178 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002392 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120213002666 2012-02-13 BIENNIAL STATEMENT 2011-12-01
091208000853 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-09 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 178 7TH AVE, Manhattan, NEW YORK, NY, 10011 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
3569502 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3332676 LL VIO CREDITED 2021-05-24 250 LL - License Violation
3331887 SCALE02 INVOICED 2021-05-19 40 SCALE TO 661 LBS
3120084 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2884842 SCALE02 INVOICED 2018-09-14 40 SCALE TO 661 LBS
2708694 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2703348 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2220928 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
2033023 SCALE02 INVOICED 2015-03-31 40 SCALE TO 661 LBS
1537898 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399118508 2021-03-09 0202 PPS 178 7th Ave, New York, NY, 10011-1828
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1828
Project Congressional District NY-12
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8819.12
Forgiveness Paid Date 2021-09-15
2737237400 2020-05-06 0202 PPP 178 7TH AVENUE, NEW YORK, NY, 10011
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8841.83
Forgiveness Paid Date 2021-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State