Search icon

NAIA LAUNDRY CORP.

Company Details

Name: NAIA LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719279
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2115 WASHINGTON AVE., BRONX, NY, United States, 10457
Principal Address: 2115 WASHINGTON AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 917-295-7142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 WASHINGTON AVE., BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
NOEL TORRES Chief Executive Officer 2115 WASHINGTON AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2065391-DCA Inactive Business 2018-01-25 No data
2026511-DCA Inactive Business 2015-08-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190128060468 2019-01-28 BIENNIAL STATEMENT 2017-03-01
150303010146 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-21 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-06 No data 2115 WASHINGTON AVE, Bronx, BRONX, NY, 10457 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
3536592 SCALE02 INVOICED 2022-10-13 40 SCALE TO 661 LBS
3313777 CL VIO INVOICED 2021-03-30 175 CL - Consumer Law Violation
3313776 LL VIO INVOICED 2021-03-30 500 LL - License Violation
3289569 LL VIO CREDITED 2021-01-29 1000 LL - License Violation
3289570 CL VIO CREDITED 2021-01-29 175 CL - Consumer Law Violation
3273187 LL VIO VOIDED 2020-12-21 1000 LL - License Violation
3273188 CL VIO VOIDED 2020-12-21 175 CL - Consumer Law Violation
3250546 LL VIO VOIDED 2020-10-30 1000 LL - License Violation
3250547 CL VIO VOIDED 2020-10-30 175 CL - Consumer Law Violation
3249954 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-29 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2020-10-29 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-10-29 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2020-10-29 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2015-08-06 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002328501 2021-02-22 0202 PPP 2115 Washington Ave, Bronx, NY, 10457-3232
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-3232
Project Congressional District NY-15
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6581.93
Forgiveness Paid Date 2022-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State