Search icon

WEDO DRY CLEANERS CORP.

Company Details

Name: WEDO DRY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066711
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 211 EAST 106TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-672-2889

Phone +1 917-691-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST 106TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2063463-DCA Inactive Business 2017-12-18 2021-12-31
2008503-DCA Inactive Business 2014-05-22 2017-12-31
1439230-DCA Inactive Business 2012-08-01 2013-12-31

History

Start date End date Type Value
2011-03-11 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110311001029 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318606 LL VIO INVOICED 2021-04-15 500 LL - License Violation
3286065 LL VIO CREDITED 2021-01-21 250 LL - License Violation
3131079 RENEWAL INVOICED 2019-12-23 490 Laundries License Renewal Fee
2705058 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2705057 LICENSE CREDITED 2017-12-04 85 Laundries License Fee
2351092 CL VIO CREDITED 2016-05-23 175 CL - Consumer Law Violation
2281255 RENEWAL INVOICED 2016-02-19 340 LDJ License Renewal Fee
1683010 LICENSE INVOICED 2014-05-16 340 Laundry Jobber License Fee
193308 PL VIO INVOICED 2012-12-05 1300 PL - Padlock Violation
1153733 LICENSE INVOICED 2012-08-01 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-21 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2021-01-20 Default Decision Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 No data 1 No data
2016-05-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
26930.00
Total Face Value Of Loan:
26930.00
Date:
2020-06-09
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:
2020-05-02
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:
26927.00
Total Face Value Of Loan:
26927.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26927
Current Approval Amount:
26927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27209.21
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26930
Current Approval Amount:
26930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27124.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State