Search icon

V & S LAUNDROMAT, INC.

Company Details

Name: V & S LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1988 (37 years ago)
Entity Number: 1245008
ZIP code: 11767
County: Nassau
Place of Formation: New York
Address: 62 LOCUST DR, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCIOSCIA Chief Executive Officer 62 LOCUST DR, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 LOCUST DR, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2006-06-02 2009-10-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1994-06-23 2012-04-13 Address 24 WILSON AVENUE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1994-06-23 2012-04-13 Address 24 WILSON AVENUE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1994-06-23 2012-04-13 Address 24 WILSON AVENUE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1988-03-18 2006-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-18 1994-06-23 Address 198 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002134 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120413002700 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100409002586 2010-04-09 BIENNIAL STATEMENT 2010-03-01
091014000405 2009-10-14 CERTIFICATE OF AMENDMENT 2009-10-14
080701002944 2008-07-01 BIENNIAL STATEMENT 2008-03-01
060602000618 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02
000407002236 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980512002345 1998-05-12 BIENNIAL STATEMENT 1998-03-01
940623002157 1994-06-23 BIENNIAL STATEMENT 1994-03-01
B616404-4 1988-03-18 CERTIFICATE OF INCORPORATION 1988-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
615098 RENEWAL INVOICED 2004-01-05 340 Laundry License Renewal Fee
577574 LICENSE INVOICED 2003-10-27 85 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256747103 2020-04-14 0235 PPP 292 SOUTHERN BLVD, NESCONSET, NY, 11767-2708
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13260
Loan Approval Amount (current) 13260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-2708
Project Congressional District NY-01
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13405.68
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State