Search icon

WASH AND CHILL INC

Company Details

Name: WASH AND CHILL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2017 (8 years ago)
Date of dissolution: 23 May 2022
Entity Number: 5075701
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-27 62 DR, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 646-302-0694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-27 62 DR, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2058900-DCA Inactive Business 2017-10-02 2021-12-31

History

Start date End date Type Value
2022-04-21 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-27 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-27 2022-05-23 Address 105-27 62 DR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523003061 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
170127000556 2017-01-27 CERTIFICATE OF INCORPORATION 2017-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609231 SCALE02 INVOICED 2023-03-02 40 SCALE TO 661 LBS
3458200 LL VIO INVOICED 2022-06-24 1000 LL - License Violation
3439994 LL VIO CREDITED 2022-04-20 750 LL - License Violation
3287169 LL VIO VOIDED 2021-01-25 1000 LL - License Violation
3256353 LL VIO VOIDED 2020-11-12 750 LL - License Violation
3231585 LL VIO VOIDED 2020-09-09 750 LL - License Violation
3126380 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3042357 SCALE02 INVOICED 2019-06-04 40 SCALE TO 661 LBS
3011751 LL VIO INVOICED 2019-04-03 250 LL - License Violation
3011752 OL VIO INVOICED 2019-04-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-03 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-09-03 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-02-21 Settlement (Pre-Hearing) 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
2019-02-21 Settlement (Pre-Hearing) BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2019-02-21 Settlement (Pre-Hearing) 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
2019-02-21 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-02-21 Settlement (Pre-Hearing) TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
16417.50
Total Face Value Of Loan:
16417.50

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16417.5
Current Approval Amount:
16417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16481.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State