Search icon

NEW ONE DAY LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ONE DAY LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4988637
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1645 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-234-0127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QIU YAN YOU AND YIZHI YOU DOS Process Agent 1645 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
QIU YAN YOU Chief Executive Officer 1645 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2062078-DCA Inactive Business 2017-11-30 No data
2044585-DCA Inactive Business 2016-10-11 2017-12-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1645 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-07-02 Address 1645 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-09-14 2024-07-02 Address 1645 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2020-09-29 Address 1645 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004716 2024-07-02 BIENNIAL STATEMENT 2024-07-02
200929060383 2020-09-29 BIENNIAL STATEMENT 2020-08-01
180914006316 2018-09-14 BIENNIAL STATEMENT 2018-08-01
160804010360 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359077 SCALE02 INVOICED 2021-08-11 40 SCALE TO 661 LBS
3154494 LL VIO INVOICED 2020-02-03 250 LL - License Violation
3145015 SCALE02 INVOICED 2020-01-16 80 SCALE TO 661 LBS
3129434 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2959033 SCALE02 INVOICED 2019-01-08 40 SCALE TO 661 LBS
2730800 SCALE02 INVOICED 2018-01-19 40 SCALE TO 661 LBS
2681464 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2681465 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2416377 LICENSE INVOICED 2016-09-07 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
7725.00
Total Face Value Of Loan:
7725.00
Date:
2020-06-23
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:
7250.00
Total Face Value Of Loan:
7250.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7725
Current Approval Amount:
7725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7781.78
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7250
Current Approval Amount:
7250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7309.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State