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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-28 No data 49 THAYER ST, Manhattan, NEW YORK, NY, 10040 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 49 THAYER ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 47 THAYER ST, Manhattan, NEW YORK, NY, 10040 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7387787904 2020-06-17 0202 PPP 47-49 THAYER STREET, NEW YORK, NY, 10040-1201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5382
Loan Approval Amount (current) 5382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10040-1201
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5427.71
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State