Search icon

UNIVERSAL LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1989 (36 years ago)
Entity Number: 1360469
ZIP code: 12051
County: Albany
Place of Formation: New York
Address: 45 SUNSET BLVD, COXSACKIE, NY, United States, 12051

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON P FLACH Chief Executive Officer 45 SUNSET BLVD, COXSACKIE, NY, United States, 12051

DOS Process Agent

Name Role Address
AARON P FLACH DOS Process Agent 45 SUNSET BLVD, COXSACKIE, NY, United States, 12051

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-06-26 2024-06-26 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-06-06 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-06-06 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606003559 2025-06-06 BIENNIAL STATEMENT 2025-06-06
240626002602 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210608060321 2021-06-08 BIENNIAL STATEMENT 2021-06-01
130718002181 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110711002832 2011-07-11 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
593828 CNV_MS INVOICED 2004-09-15 15 Miscellaneous Fee
593829 LICENSE INVOICED 2004-05-04 340 Laundry License Fee
1291920 RENEWAL INVOICED 2002-01-28 340 Laundry License Renewal Fee
1291921 RENEWAL INVOICED 2000-02-28 340 Laundry License Renewal Fee
1291922 RENEWAL INVOICED 1998-02-04 340 Laundry License Renewal Fee
1291923 RENEWAL INVOICED 1996-01-11 340 Laundry License Renewal Fee
225663 LL VIO INVOICED 1994-12-21 175 LL - License Violation
1291924 RENEWAL INVOICED 1994-03-24 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-04-08
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:
-62100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$62,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,862.45
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $62,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State