Search icon

MAGIC WASH LAUNDROMAT INC

Company Details

Name: MAGIC WASH LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2010 (14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-25 No data 178 HOYT ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 178 HOYT ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 178 HOYT ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 178 HOYT ST, Brooklyn, BROOKLYN, NY, 11217 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3317007704 2020-05-01 0202 PPP 178 HOYT ST, BROOKLYN, NY, 11217
Loan Status Date 2021-09-29
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6213.45
Forgiveness Paid Date 2021-06-10
8908648404 2021-02-14 0202 PPS 178 Hoyt St, Brooklyn, NY, 11217-4690
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6145
Loan Approval Amount (current) 6145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4690
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6186.31
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State