Search icon

UNIVERSAL LAUNDROMAT, INC.

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
2024-06-26 2024-06-26 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-06-26 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2021-06-08 2024-06-26 Address 45 SUNSET BLVD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2013-07-18 2021-06-08 Address 370 MANSION ST, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2013-07-18 2021-06-08 Address 370 MANSION ST, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2007-07-02 2013-07-18 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2005-08-11 2013-07-18 Address PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2001-06-18 2013-07-18 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-08-12 2005-08-11 Address PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1993-06-16 2001-06-18 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
090529002450 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070702002553 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050811002005 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030709002100 2003-07-09 BIENNIAL STATEMENT 2003-06-01
010618002186 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990728002552 1999-07-28 BIENNIAL STATEMENT 1999-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688577106 2020-04-11 0248 PPP 45 SUNSET BLVD, COXSACKIE, NY, 12051-1128
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-1128
Project Congressional District NY-19
Number of Employees 12
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62862.45
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State