Search icon

W.R. LAUNDROMAT INC.

Company Details

Name: W.R. LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277508
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 47-49 THAYER STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 917-529-0966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILFREDO REYES DOS Process Agent 47-49 THAYER STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
WILFREDO REYES Chief Executive Officer 260 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Licenses

Number Status Type Date End date
2063014-DCA Inactive Business 2017-12-11 No data
1440509-DCA Inactive Business 2012-08-10 2017-12-31

History

Start date End date Type Value
2012-07-31 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140714006215 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120731000355 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129206 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
3022125 LL VIO CREDITED 2019-04-25 250 LL - License Violation
2708843 DCA-SUS CREDITED 2017-12-12 85 Suspense Account
2708641 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2703355 BLUEDOT CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2703354 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2693528 CL VIO CREDITED 2017-11-14 350 CL - Consumer Law Violation
2666268 CL VIO CREDITED 2017-09-15 175 CL - Consumer Law Violation
2233565 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1515259 RENEWAL INVOICED 2013-11-22 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-30 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2019-04-15 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
2017-09-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-06-17
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:
5382.00
Total Face Value Of Loan:
5382.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5382
Current Approval Amount:
5382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5427.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State