Search icon

NEW FLUFF-N-FOLD LAUNDRY SERVICES INC.

Company Details

Name: NEW FLUFF-N-FOLD LAUNDRY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186684
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 204 8TH AVE, NEW YORK, NY, United States, 10011
Address: 204 8TH AVE., NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-755-2888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIEN TU DAM Chief Executive Officer 204 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
kien tu dam & michelle dam DOS Process Agent 204 8TH AVE., NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date
2061091-DCA Inactive Business 2017-11-20

History

Start date End date Type Value
2017-10-30 2024-08-29 Address 204 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-15 2017-10-30 Address 440 EAST 75TH STREET, WEST STORE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-08-15 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829001773 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
221210000904 2022-12-10 BIENNIAL STATEMENT 2021-08-01
171030000744 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
170815010216 2017-08-15 CERTIFICATE OF INCORPORATION 2017-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199795 LL VIO CREDITED 2020-08-20 250 LL - License Violation
3119450 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2962272 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS
2692988 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2688458 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688457 LICENSE INVOICED 2017-11-02 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-17 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
21162.00
Total Face Value Of Loan:
21162.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21162
Current Approval Amount:
21162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21290.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State