Search icon

G & W LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
14249.00
Total Face Value Of Loan:
14249.00
Date:
2020-05-15
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:
12150.00
Total Face Value Of Loan:
12150.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14249
Current Approval Amount:
14249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14364.55
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12150
Current Approval Amount:
12150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12268.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State