Search icon

IMPERIAL CWL INC.

Company Details

Name: IMPERIAL CWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934945
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 69-01 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374
Principal Address: 72-52 66TH RD, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-897-7858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK ODD Chief Executive Officer 69-01 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-01 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2065103-DCA Active Business 2018-01-19 2023-10-31

Filings

Filing Number Date Filed Type Effective Date
200226002009 2020-02-26 BIENNIAL STATEMENT 2018-04-01
180322006088 2018-03-22 BIENNIAL STATEMENT 2016-04-01
140805002063 2014-08-05 BIENNIAL STATEMENT 2014-04-01
100409000166 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-07 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 6901 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-26 2021-04-30 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386636 RENEWAL INVOICED 2021-11-03 550 Car Wash Renewal
3249151 LL VIO INVOICED 2020-10-27 250 LL - License Violation
3249152 CL VIO INVOICED 2020-10-27 175 CL - Consumer Law Violation
3249153 OL VIO INVOICED 2020-10-27 250 OL - Other Violation
3236221 CL VIO CREDITED 2020-09-29 350 CL - Consumer Law Violation
3236222 OL VIO CREDITED 2020-09-29 250 OL - Other Violation
3236220 LL VIO CREDITED 2020-09-29 250 LL - License Violation
3108601 RENEWAL INVOICED 2019-10-30 550 Car Wash Renewal
2714231 LICENSE INVOICED 2017-12-21 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-25 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-09-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2020-09-25 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2020-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216218401 2021-02-01 0202 PPS 6901 Woodhaven Blvd, Rego Park, NY, 11374-5336
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105357
Loan Approval Amount (current) 105357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5336
Project Congressional District NY-06
Number of Employees 15
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106719.32
Forgiveness Paid Date 2022-05-24
2221027700 2020-05-01 0202 PPP 6901 WOODHAVEN BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105357
Loan Approval Amount (current) 105357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106653.36
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State