Search icon

JOY WOODROW CLEANER CORP

Company Details

Name: JOY WOODROW CLEANER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (8 years ago)
Entity Number: 5018523
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 917-280-3214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2063056-DCA Inactive Business 2017-12-12 No data
2046159-DCA Inactive Business 2016-12-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
161004010256 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 645 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 645 ROSSVILLE AVE, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-16 2023-06-29 Surcharge/Overcharge Yes 3.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141431 RENEWAL0 INVOICED 2020-01-07 340 Laundries License Renewal Fee
2708772 BLUEDOT0 INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2701776 BLUEDOT0 CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2701775 LICENSE0 CREDITED 2017-11-29 85 Laundries License Fee
2499587 LICENSE INVOICED 2016-11-29 255 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768827205 2020-04-28 0202 PPP 645 ROSSVILLE AVE, STATEN ISLAND, NY, 10309
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3223.11
Forgiveness Paid Date 2021-01-25
8247588303 2021-01-29 0202 PPS 645 Rossville Ave, Staten Island, NY, 10309-1717
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1717
Project Congressional District NY-11
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3014.92
Forgiveness Paid Date 2021-07-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State