Search icon

W L PARSONS LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W L PARSONS LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (10 years ago)
Entity Number: 4867515
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-75 87TH AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-427-7350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHENG LI LI Chief Executive Officer 150-75 87TH AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-75 87TH AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2060596-DCA Inactive Business 2017-11-13 No data
2032834-DCA Inactive Business 2016-01-29 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
211201004973 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191224060157 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171207006335 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151221010345 2015-12-21 CERTIFICATE OF INCORPORATION 2015-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313686 SCALE02 INVOICED 2021-03-30 40 SCALE TO 661 LBS
3108038 RENEWAL0 INVOICED 2019-10-29 340 Laundries License Renewal Fee
3059139 SCALE02 INVOICED 2019-07-09 40 SCALE TO 661 LBS
2692678 BLUEDOT0 INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2688774 BLUEDOT0 CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688773 LICENSE0 CREDITED 2017-11-02 85 Laundries License Fee
2571563 SCALE02 INVOICED 2017-03-07 40 SCALE TO 661 LBS
2371581 OL VIO CREDITED 2016-06-24 125 OL - Other Violation
2253853 LICENSE INVOICED 2016-01-07 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-13 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-07-01
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-18
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:
71800.00
Total Face Value Of Loan:
71800.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6319.18
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6279.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State