Search icon

NEW BIG WASH LAUNDROMAT INC.

Company Details

Name: NEW BIG WASH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297958
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1189 GATES AVE, BROOKLYN, NY, United States, 11221
Principal Address: 1189 GATES AVENUE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-309-8022

Phone +1 718-443-6178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW BIG WASH LAUNDROMAT INC DOS Process Agent 1189 GATES AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
MEI GUAN LIN Chief Executive Officer 1189 GATES AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2061459-DCA Inactive Business 2017-11-22 No data
1447345-DCA Inactive Business 2012-10-04 2017-12-31

History

Start date End date Type Value
2014-09-15 2020-09-29 Address 1189 GATES AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2012-09-19 2014-09-15 Address 1189 GATES AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060493 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180921006095 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160916006246 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140915006562 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120919000947 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-02 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1189 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 No 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
3127021 SCALE02 INVOICED 2019-12-13 40 SCALE TO 661 LBS
3124595 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2942965 LL VIO INVOICED 2018-12-12 250 LL - License Violation
2698666 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698478 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2691836 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2229033 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1545365 SCALE02 INVOICED 2013-12-27 40 SCALE TO 661 LBS
1539745 RENEWAL INVOICED 2013-12-19 340 Laundry License Renewal Fee
1151590 LICENSE INVOICED 2012-10-05 255.00999450683594 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2234527402 2020-05-05 0202 PPP 1189 gates, brooklyn, NY, 11221
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15210
Loan Approval Amount (current) 15210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15383.65
Forgiveness Paid Date 2021-06-22
7308258309 2021-01-28 0202 PPS 1189 Gates Ave, Brooklyn, NY, 11221-4601
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15210
Loan Approval Amount (current) 15210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-4601
Project Congressional District NY-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15305.01
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State