Search icon

ELEGANT LAUNDRY INC

Company Details

Name: ELEGANT LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409702
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 235 EAST 21 STREET, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 929-527-9823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEGANT LAUNDRY INC DOS Process Agent 235 EAST 21 STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHONGHAO ZHAO Chief Executive Officer 235 EAST 21 STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date
2079822-DCA Inactive Business 2018-11-09

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 235 EAST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-13 Address 235 EAST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-09-13 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-13 2024-09-13 Address 235 EAST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003272 2024-09-13 BIENNIAL STATEMENT 2024-09-13
221006000867 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200921060209 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180913010525 2018-09-13 CERTIFICATE OF INCORPORATION 2018-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 235 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 235 E 21ST ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 235 E 21ST ST, Manhattan, NEW YORK, NY, 10010 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
3333613 SCALE02 INVOICED 2021-05-26 40 SCALE TO 661 LBS
3123610 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3006238 SCALE02 INVOICED 2019-03-21 40 SCALE TO 661 LBS
2893550 LICENSE INVOICED 2018-09-28 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748468608 2021-03-15 0202 PPP 235 E 21st St, New York, NY, 10010-6463
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-6463
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4352.32
Forgiveness Paid Date 2022-06-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State