Search icon

MAGIC WASH LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC WASH LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2010 (15 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 4009954
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 178 HOYT STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-237-1555

Phone +1 917-468-0727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 HOYT STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANDY Z LI Chief Executive Officer 178 HOYT STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2063730-DCA Inactive Business 2017-12-21 No data
1377158-DCA Inactive Business 2010-11-18 2017-12-31

History

Start date End date Type Value
2012-10-05 2022-04-01 Address 178 HOYT STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-10-05 2017-07-20 Address 1970 WEST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-10-21 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-21 2022-04-01 Address 178 HOYT STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001741 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
170720006170 2017-07-20 BIENNIAL STATEMENT 2016-10-01
121005006639 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101021000509 2010-10-21 CERTIFICATE OF INCORPORATION 2010-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3302051 LL VIO CREDITED 2021-03-01 250 LL - License Violation
3115899 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2699768 BLUEDOT INVOICED 2017-11-26 340 Laundries License Blue Dot Fee
2699767 LICENSE INVOICED 2017-11-26 85 Laundries License Fee
2240286 RENEWAL INVOICED 2015-12-23 340 Laundry License Renewal Fee
2010342 CL VIO INVOICED 2015-03-06 175 CL - Consumer Law Violation
1552217 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee
180432 LL VIO INVOICED 2012-01-19 250 LL - License Violation
1066911 RENEWAL INVOICED 2011-11-03 340 Laundry License Renewal Fee
152540 LL VIO INVOICED 2011-09-15 400 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-25 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-02-25 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,213.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,500
Jobs Reported:
3
Initial Approval Amount:
$6,145
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,186.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,140
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State