Search icon

WONWON LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WONWON LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (14 years ago)
Entity Number: 4189995
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-08 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-472-1944

Phone +1 718-404-8639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAU CHUNG HUI Chief Executive Officer 30-08 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-08 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2061627-DCA Inactive Business 2017-11-27 No data
1424792-DCA Inactive Business 2012-04-11 2017-12-31

History

Start date End date Type Value
2012-01-18 2014-03-11 Address 30-08 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002183 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120118000617 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448630 SCALE02 INVOICED 2022-05-19 40 SCALE TO 661 LBS
3122668 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2985750 LL VIO CREDITED 2019-02-20 250 LL - License Violation
2931126 SCALE02 INVOICED 2018-11-19 40 SCALE TO 661 LBS
2682171 LICENSE INVOICED 2017-10-27 85 Laundries License Fee
2682172 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2633808 SCALE02 INVOICED 2017-07-03 40 SCALE TO 661 LBS
2362107 SCALE02 INVOICED 2016-06-10 40 SCALE TO 661 LBS
2201820 RENEWAL INVOICED 2015-10-23 340 Laundry License Renewal Fee
1947075 SCALE02 INVOICED 2015-01-22 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-11 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
9145.00
Total Face Value Of Loan:
9145.00
Date:
2020-06-12
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:
9145.00
Total Face Value Of Loan:
9145.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,145
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,199.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,142
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,145
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,204.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State