Search icon

NEW SUPER WASH LAUNDROMAT INC

Company Details

Name: NEW SUPER WASH LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2010 (14 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 4033510
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 376 CENTRAL AVENUE, BROOKLYN, NY, United States, 11221
Principal Address: 376 CENTRAL AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 917-671-7673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FENG ZHOU Chief Executive Officer 376 CENTRAL AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 CENTRAL AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2062562-DCA Inactive Business 2017-12-06 No data
1379947-DCA Inactive Business 2011-01-04 2017-12-31

History

Start date End date Type Value
2017-07-20 2025-02-21 Address 376 CENTRAL AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2013-01-04 2017-07-20 Address 376 CENTRAL AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2010-12-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-21 2025-02-21 Address 376 CENTRAL AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001812 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
170720006163 2017-07-20 BIENNIAL STATEMENT 2016-12-01
141209006210 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130104002256 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101221000881 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-27 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-06 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-05 No data 376 CENTRAL AVE, Brooklyn, BROOKLYN, NY, 11221 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
3333951 SCALE02 INVOICED 2021-05-27 40 SCALE TO 661 LBS
3115989 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3100509 SCALE02 INVOICED 2019-10-07 40 SCALE TO 661 LBS
2937167 LL VIO CREDITED 2018-11-30 250 LL - License Violation
2702825 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2698251 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2692904 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2692905 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2676007 SCALE02 INVOICED 2017-10-12 40 SCALE TO 661 LBS
2675931 SCALE02 CREDITED 2017-10-12 80 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-19 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
8216447406 2020-05-18 0202 PPP 376 CENTRAL AVE Laundromat, BROOKLYN, NY, 11221
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, 11221-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State