Search icon

RAINBOW LAUNDROMAT NY INC.

Company Details

Name: RAINBOW LAUNDROMAT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951612
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 375 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-293-8131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY MA Chief Executive Officer 375 BROADWAY, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RAINBOW LAUNDROMAT NY INC. DOS Process Agent 375 BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2061417-DCA Inactive Business 2017-11-22 No data
1356383-DCA Inactive Business 2010-05-28 2017-12-31

History

Start date End date Type Value
2012-06-25 2016-08-02 Address 375 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-05-19 2016-08-02 Address 375 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818002815 2021-08-18 BIENNIAL STATEMENT 2021-08-18
180517006036 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160802007219 2016-08-02 BIENNIAL STATEMENT 2016-05-01
140609006439 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120625002510 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100519000240 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 375 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass 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
3314022 LL VIO INVOICED 2021-03-31 250 LL - License Violation
3313674 SCALE02 INVOICED 2021-03-30 40 SCALE TO 661 LBS
3250064 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS
3231426 LL VIO INVOICED 2020-09-08 500 LL - License Violation
3201587 LL VIO CREDITED 2020-08-28 500 LL - License Violation
3119208 RENEWAL0 INVOICED 2019-11-25 340 Laundries License Renewal Fee
2960972 LL VIO CREDITED 2019-01-11 250 LL - License Violation
2937129 SCALE02 INVOICED 2018-11-30 40 SCALE TO 661 LBS
2694952 BLUEDOT0 INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2691619 BLUEDOT0 CREDITED 2017-11-08 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-29 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-08-24 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-08-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-01-03 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432458301 2021-01-29 0202 PPP 375 Broadway, Brooklyn, NY, 11211-7638
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8129
Loan Approval Amount (current) 8129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7638
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8171.54
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State