Search icon

G & W LAUNDROMAT INC.

Company Details

Name: G & W LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873318
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 864 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: 864 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-342-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO FANG Chief Executive Officer 864 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 864 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2061840-DCA Inactive Business 2017-11-28 No data
2037890-DCA Inactive Business 2016-05-19 2017-12-31

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 864 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2018-01-04 2024-04-18 Address 864 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2016-04-20 2024-04-18 Address 864 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2016-01-05 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-05 2016-04-20 Address 120 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004528 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220121003357 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200323060188 2020-03-23 BIENNIAL STATEMENT 2020-01-01
180104006489 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160420000208 2016-04-20 CERTIFICATE OF CHANGE 2016-04-20
160105010348 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-11 No data 864 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 864 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 864 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 864 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 864 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 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
3295447 SCALE02 INVOICED 2021-02-12 40 SCALE TO 661 LBS
3233291 SCALE02 INVOICED 2020-09-17 40 SCALE TO 661 LBS
3105404 RENEWAL INVOICED 2019-10-22 340 Laundries License Renewal Fee
2677093 LICENSE CREDITED 2017-10-16 85 Laundries License Fee
2677094 BLUEDOT INVOICED 2017-10-16 340 Laundries License Blue Dot Fee
2574005 SCALE02 INVOICED 2017-03-13 40 SCALE TO 661 LBS
2341076 LICENSE INVOICED 2016-05-05 340 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730898706 2021-04-04 0202 PPS 864 Rockaway Ave, Brooklyn, NY, 11212-5847
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14249
Loan Approval Amount (current) 14249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5847
Project Congressional District NY-08
Number of Employees 3
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 14364.55
Forgiveness Paid Date 2022-01-28
6948897408 2020-05-15 0202 PPP 864 Rockaway ave, brooklyn, NY, 11212
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12150
Loan Approval Amount (current) 12150
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
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 12268.8
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State