Search icon

NEW WONDERFUL LAUNDROMAT INC.

Company Details

Name: NEW WONDERFUL LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2018 (6 years ago)
Entity Number: 5418175
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1470 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-861-6686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WONDERFUL LAUNDROMAT INC. DOS Process Agent 1470 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date
2079034-DCA Inactive Business 2018-10-12

Filings

Filing Number Date Filed Type Effective Date
181001010147 2018-10-01 CERTIFICATE OF INCORPORATION 2018-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-22 No data 1478 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 1478 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 1478 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 1478 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 1478 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 13714 88TH ST, Queens, OZONE PARK, NY, 11417 Unable to Locate 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
3320042 SCALE02 INVOICED 2021-04-22 40 SCALE TO 661 LBS
3116210 RENEWAL0 INVOICED 2019-11-15 340 Laundries License Renewal Fee
3077042 LL VIO CREDITED 2019-08-27 250 LL - License Violation
3076891 SCALE02 INVOICED 2019-08-27 40 SCALE TO 661 LBS
2936628 SCALE02 INVOICED 2018-11-29 40 SCALE TO 661 LBS
2907976 LICENSE0 INVOICED 2018-10-11 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-19 Pleaded 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800067401 2020-05-06 0202 PPP 1478 Westchester Ave, BRONX, NY, 10472
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10125.49
Forgiveness Paid Date 2021-08-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State