Search icon

WING WONG LAUNDROMAT INC.

Company Details

Name: WING WONG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983799
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 180 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 917-251-1661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING WONG LAUNDROMAT INC. DOS Process Agent 180 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
CHEN LI Chief Executive Officer 180 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2064557-DCA Inactive Business 2018-01-06 No data
1373988-DCA Inactive Business 2010-10-12 2017-12-31

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 180 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-13 Address 180 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2014-08-05 2024-09-13 Address 180 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-08-05 2020-09-08 Address 180 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-08-05 Address 180 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-08-05 Address 180 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-08-11 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-11 2012-08-14 Address 180 WYCKOFF AVE, BROOKLYN, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002572 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901003349 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200908061477 2020-09-08 BIENNIAL STATEMENT 2020-08-01
180807006851 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006352 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140805006433 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120814006161 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811000824 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-16 No data 180 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-13 No data 180 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-09 No data 180 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 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
3626198 LL VIO INVOICED 2023-04-05 375 LL - License Violation
3272258 LL VIO CREDITED 2020-12-18 250 LL - License Violation
3123971 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2717410 LICENSE CREDITED 2017-12-29 85 Laundries License Fee
2717411 BLUEDOT INVOICED 2017-12-29 340 Laundries License Blue Dot Fee
2239614 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
1550948 RENEWAL INVOICED 2014-01-03 340 Laundry License Renewal Fee
175716 LL VIO INVOICED 2012-06-12 350 LL - License Violation
1054232 RENEWAL INVOICED 2011-12-06 340 Laundry License Renewal Fee
158451 LL VIO INVOICED 2011-11-21 700 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-16 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970998710 2021-04-08 0202 PPP 20 Confucius Plz Apt 13E, New York, NY, 10002-6719
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6719
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9815.16
Forgiveness Paid Date 2022-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State