Search icon

GUNHILL LAUNDERCENTER, INC.

Company Details

Name: GUNHILL LAUNDERCENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036605
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1008 EAST GUNHILL RD, BRONX, NY, United States, 10469
Principal Address: 1006 E. GUNHILL RD., BRONX, NY, United States, 10469

Contact Details

Phone +1 718-652-4746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDSON MILLS Chief Executive Officer 1006 E. GUNHILL RD., BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
GUNHILL LAUNDERCENTER, INC. DOS Process Agent 1008 EAST GUNHILL RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1025162-DCA Inactive Business 1999-12-23 2007-12-31

History

Start date End date Type Value
1993-10-21 2021-06-16 Address 1008 EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1992-11-12 1993-10-21 Address 1008 E. GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1985-10-31 1992-11-12 Address 1008 EAST GUNHILL RD., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060336 2021-06-16 BIENNIAL STATEMENT 2019-10-01
971022002170 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931021002078 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921112002112 1992-11-12 BIENNIAL STATEMENT 1992-10-01
B283780-3 1985-10-31 CERTIFICATE OF INCORPORATION 1985-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342164 CNV_SI INVOICED 2012-10-09 40 SI - Certificate of Inspection fee (scales)
937230 RENEWAL INVOICED 2011-11-07 340 Laundry License Renewal Fee
154656 LL VIO INVOICED 2011-05-20 250 LL - License Violation
326422 CNV_SI INVOICED 2011-05-16 40 SI - Certificate of Inspection fee (scales)
320018 CNV_SI INVOICED 2010-03-05 40 SI - Certificate of Inspection fee (scales)
937231 RENEWAL INVOICED 2009-12-23 340 Laundry License Renewal Fee
852656 LICENSE INVOICED 2007-12-27 425 Laundry License Fee
83861 LL VIO INVOICED 2007-08-23 100 LL - License Violation
286068 CNV_SI INVOICED 2006-03-08 40 SI - Certificate of Inspection fee (scales)
412106 RENEWAL INVOICED 2005-11-21 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300829008 2021-05-15 0202 PPP 1008 E Gun Hill Rd, Bronx, NY, 10469-3720
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3720
Project Congressional District NY-15
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7807.75
Forgiveness Paid Date 2022-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State