Search icon

GY VALET INC.

Company Details

Name: GY VALET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056892
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 300 MERCER ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-361-9181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GY VALET INC. DOS Process Agent 300 MERCER ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GONG YONG ZHENG Chief Executive Officer 300 MERCER ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2061743-DCA Inactive Business 2017-11-28 No data
1384697-DCA Inactive Business 2011-03-14 2017-12-31

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 300 MERCER ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-05-02 Address 300 MERCER ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-03-19 2023-05-02 Address 300 MERCER ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-03-19 2021-04-23 Address 300 MERCER ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-02-17 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2013-03-19 Address 653 56TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003354 2023-05-02 BIENNIAL STATEMENT 2023-02-01
210423060219 2021-04-23 BIENNIAL STATEMENT 2021-02-01
190619060073 2019-06-19 BIENNIAL STATEMENT 2019-02-01
171229006166 2017-12-29 BIENNIAL STATEMENT 2017-02-01
130319002375 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110217000769 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-02 No data 300 MERCER ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 300 MERCER ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 300 MERCER ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 300 MERCER ST, Manhattan, NEW YORK, NY, 10003 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
3252849 SCALE02 INVOICED 2020-11-02 40 SCALE TO 661 LBS
3108638 RENEWAL INVOICED 2019-10-30 340 Laundries License Renewal Fee
2700599 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2697732 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2697731 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2630358 LL VIO INVOICED 2017-06-26 375 LL - License Violation
2630359 CL VIO INVOICED 2017-06-26 260 CL - Consumer Law Violation
2595555 LL VIO CREDITED 2017-04-25 375 LL - License Violation
2587371 DCA-SUS CREDITED 2017-04-10 850 Suspense Account
2585470 PL VIO CREDITED 2017-04-05 375 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-30 No data BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 No data No data No data
2016-12-10 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-12-10 Hearing Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944458506 2021-03-12 0202 PPS 653 56th St Apt 1R, Brooklyn, NY, 11220-3540
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3540
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
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 Non-Veteran
Forgiveness Amount 11354.29
Forgiveness Paid Date 2021-10-22
5460537407 2020-05-12 0202 PPP 300 Mercer Street, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11280
Loan Approval Amount (current) 11280
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 N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
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 Non-Veteran
Forgiveness Amount 11393.92
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State