Search icon

WP & M NYC, INC

Company Details

Name: WP & M NYC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2010 (15 years ago)
Entity Number: 3997905
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1554 YORK AVE, NEW YORK, NY, United States, 10028
Principal Address: 1554 YOR AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-988-2720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1554 YORK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
PARKPOOM WATANASUPARP Chief Executive Officer 1554 YORK AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2060095-DCA Inactive Business 2017-10-31 No data
1381795-DCA Inactive Business 2011-02-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150105006661 2015-01-05 BIENNIAL STATEMENT 2014-09-01
121108002149 2012-11-08 BIENNIAL STATEMENT 2012-09-01
100921000284 2010-09-21 CERTIFICATE OF INCORPORATION 2010-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311839 LL VIO INVOICED 2021-03-24 375 LL - License Violation
3310982 SCALE02 INVOICED 2021-03-22 40 SCALE TO 661 LBS
3117078 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3063418 LL VIO INVOICED 2019-07-18 250 LL - License Violation
3063419 CL VIO INVOICED 2019-07-18 175 CL - Consumer Law Violation
3043180 LL VIO CREDITED 2019-06-05 750 LL - License Violation
3043181 CL VIO CREDITED 2019-06-05 525 CL - Consumer Law Violation
2707340 CL VIO INVOICED 2017-12-08 175 CL - Consumer Law Violation
2681009 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2681010 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-05-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-05-20 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-05-20 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-05-20 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-05-20 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-05-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-11-29 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State