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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13260.00
Total Face Value Of Loan:
13260.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13260
Current Approval Amount:
13260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13405.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State