Search icon

Q ONE LAUNDRY & DRY CLEANER INC.

Company Details

Name: Q ONE LAUNDRY & DRY CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428578
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 412 E 64TH STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 718-607-4884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 E 64TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date
2080871-DCA Inactive Business 2018-12-20

Filings

Filing Number Date Filed Type Effective Date
181018010567 2018-10-18 CERTIFICATE OF INCORPORATION 2018-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data 412 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 412 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 412 E 64TH ST, Manhattan, NEW YORK, NY, 10065 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
3313262 SCALE02 INVOICED 2021-03-29 40 SCALE TO 661 LBS
3108894 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
2949316 LICENSE INVOICED 2018-12-20 255 Laundries License Fee
2942454 LICENSE INVOICED 2018-12-11 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034837810 2020-05-22 0202 PPP 412 E 64th St, NEW YORK, NY, 10065-7802
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8071
Loan Approval Amount (current) 8071
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-7802
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8138.89
Forgiveness Paid Date 2021-04-01
2513598400 2021-02-03 0202 PPS 412 E 64th St, New York, NY, 10065-7851
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7851
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8307.72
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State