Search icon

ON THE GO LAUNDRY NYC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ON THE GO LAUNDRY NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991091
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 253-16 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 516-385-0269

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICK DODKOWITZ Chief Executive Officer 253-16 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date
2049582-DCA Inactive Business 2017-03-15

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 253-16 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 948 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-01 2025-04-09 Address 253-16 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250409000981 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230301004571 2023-03-01 BIENNIAL STATEMENT 2022-08-01
180904009059 2018-09-04 BIENNIAL STATEMENT 2018-08-01
160810010069 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112820 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2709636 RENEWAL INVOICED 2017-12-13 340 Laundries License Renewal Fee
2572635 LICENSE INVOICED 2017-03-09 170 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
13402.00
Total Face Value Of Loan:
13402.00
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:
13574.00
Total Face Value Of Loan:
13574.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13574
Current Approval Amount:
13574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13636.59
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13402
Current Approval Amount:
13402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13444.81

Court Cases

Court Case Summary

Filing Date:
2024-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DANSO
Party Role:
Plaintiff
Party Name:
ON THE GO LAUNDRY NYC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State