Search icon

W F 8TH AVE. LAUNDRY INC.

Company Details

Name: W F 8TH AVE. LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2016 (9 years ago)
Entity Number: 5013072
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4013 8TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11232
Principal Address: 4013 8TH AVE. GROUND FLOOR, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 646-220-3560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENG YANG DOS Process Agent 4013 8TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FENG YANG Chief Executive Officer 4013 8TH AVE. GROUND FLOOR, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date
2080026-DCA Inactive Business 2018-11-19

Filings

Filing Number Date Filed Type Effective Date
221026002298 2022-10-26 BIENNIAL STATEMENT 2022-09-01
201028060329 2020-10-28 BIENNIAL STATEMENT 2020-09-01
181107006659 2018-11-07 BIENNIAL STATEMENT 2018-09-01
160923000245 2016-09-23 CERTIFICATE OF INCORPORATION 2016-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307010 LL VIO INVOICED 2021-03-08 375 LL - License Violation
3156943 LICENSEDOC0 INVOICED 2020-02-10 0 License Document Replacement, Lost in Mail
3130667 SCALE02 INVOICED 2019-12-23 40 SCALE TO 661 LBS
3126511 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3120668 LL VIO CREDITED 2019-11-27 250 LL - License Violation
3120669 CL VIO CREDITED 2019-11-27 175 CL - Consumer Law Violation
2930264 LICENSE INVOICED 2018-11-15 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-04 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-11-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-11-19 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
4670.00
Total Face Value Of Loan:
4670.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4670
Current Approval Amount:
4670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4717.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State