Search icon

NOAH LAUNDROMAT INC.

Company Details

Name: NOAH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765526
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 74 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 74 MANHATTAN AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 646-575-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU JUAN WANG Chief Executive Officer 74 MANHATTAN AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
KELLY J. YANG Agent 25 BOERUM STREET, APT 6R, BROOKLYN, NY, 11206

Licenses

Number Status Type Date End date
2061623-DCA Inactive Business 2017-11-27 No data
2024408-DCA Inactive Business 2015-06-16 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170630006147 2017-06-30 BIENNIAL STATEMENT 2017-05-01
150528010154 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524112 SCALE02 INVOICED 2022-09-19 40 SCALE TO 661 LBS
3293633 SCALE02 INVOICED 2021-02-09 40 SCALE TO 661 LBS
3125277 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3070158 DCA-SUS CREDITED 2019-08-05 250 Suspense Account
3070157 LL VIO INVOICED 2019-08-05 250 LL - License Violation
3065020 LL VIO CREDITED 2019-07-23 500 LL - License Violation
2699869 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2695734 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2695735 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2675422 CL VIO CREDITED 2017-10-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 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
2019-07-08 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2017-09-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-09-29 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:
2020-04-30
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3165.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State