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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 204 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 204 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 204 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 204 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967668609 2021-03-16 0202 PPS 204 8th Ave, New York, NY, 10011-1625
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21162
Loan Approval Amount (current) 21162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1625
Project Congressional District NY-12
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21290.15
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State