Search icon

PELHAM WASH LLC

Company Details

Name: PELHAM WASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5252344
ZIP code: 11376
County: Queens
Place of Formation: New York
Address: 176-25 UNION TURNPIKE APT# 372, QUEENS, NY, United States, 11376

Contact Details

Phone +1 917-515-1240

DOS Process Agent

Name Role Address
ANDY NISTHALAL DOS Process Agent 176-25 UNION TURNPIKE APT# 372, QUEENS, NY, United States, 11376

Licenses

Number Status Type Date
2091892-DCA Inactive Business 2019-10-30

Filings

Filing Number Date Filed Type Effective Date
200128000749 2020-01-28 CERTIFICATE OF PUBLICATION 2020-01-28
191212060289 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171218010500 2017-12-18 ARTICLES OF ORGANIZATION 2017-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 3113 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 3113 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 3113 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 3113 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Warning 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
3565853 SCALE02 INVOICED 2022-12-13 40 SCALE TO 661 LBS
3234719 LL VIO INVOICED 2020-09-23 500 LL - License Violation
3183351 LL VIO CREDITED 2020-06-22 250 LL - License Violation
3170668 LL VIO VOIDED 2020-03-20 250 LL - License Violation
3160640 LL VIO VOIDED 2020-02-20 250 LL - License Violation
3159766 SCALE02 INVOICED 2020-02-19 40 SCALE TO 661 LBS
3105092 LICENSE INVOICED 2019-10-21 85 Laundries License Fee
3105093 BLUEDOT INVOICED 2019-10-21 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454177405 2020-05-09 0202 PPP 3113 WESTCHESTER AVE, BRONX, NY, 10461
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4149.4
Loan Approval Amount (current) 4149.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4208.29
Forgiveness Paid Date 2021-10-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State