Search icon

BECKER LAUNDRY CORPORATION

Company Details

Name: BECKER LAUNDRY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072170
ZIP code: 14075
County: Erie
Place of Formation: Pennsylvania
Address: 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
STEVEN BECKER Chief Executive Officer 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075

Agent

Name Role Address
STEVEN C. BECKER Agent 54 PINE TREE LANE, WEST SENECA, NY, 14224

History

Start date End date Type Value
2010-05-05 2014-07-14 Address 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2010-05-05 2014-07-14 Address 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2010-05-05 2014-07-14 Address 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2007-12-24 2010-05-05 Address 54 PINE TREE LN, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2007-12-24 2010-05-05 Address 54 PINE TREE LN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2007-12-24 2010-05-05 Address 54 PINE TREE LN, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-11-19 2007-12-24 Address 54 PINE TREE LANE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-10-15 2007-11-19 Address 60 LEXINGTON AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1998-10-15 2007-12-24 Address 60 LEXINGTON AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1998-10-15 2007-12-24 Address 60 LEXINGTON AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161004007864 2016-10-04 BIENNIAL STATEMENT 2016-04-01
140714002344 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120613002947 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100505002440 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080425002180 2008-04-25 BIENNIAL STATEMENT 2008-04-01
071224003079 2007-12-24 BIENNIAL STATEMENT 2006-04-01
071119000161 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
071119000149 2007-11-19 CERTIFICATE OF AMENDMENT 2007-11-19
020416002807 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000502002064 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233827209 2020-04-27 0296 PPP PO Box 645, Orchard Park, NY, 14127-0645
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) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0645
Project Congressional District NY-23
Number of Employees 15
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35355.13
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State