Search icon

ONEONTA FAMILY LAUNDRY AND DRY CLEANERS, INC.

Company Details

Name: ONEONTA FAMILY LAUNDRY AND DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1989 (35 years ago)
Entity Number: 1397472
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 18 MAN ST, ONEONTA, NY, United States, 13820
Principal Address: 18 MAIN ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MAN ST, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
CRAIG B GELBSMAN Chief Executive Officer 18 MAIN ST, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1992-11-30 2005-11-30 Address 22 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1992-11-30 2005-11-30 Address 22 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1992-11-30 2005-11-30 Address 22 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1989-10-23 1992-11-30 Address 8 WALNUT ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020002117 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091005002881 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071012003043 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051130002294 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031009002002 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011016002623 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991104002279 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971017002431 1997-10-17 BIENNIAL STATEMENT 1997-10-01
950515002011 1995-05-15 BIENNIAL STATEMENT 1993-10-01
921130003023 1992-11-30 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069558505 2021-02-22 0248 PPS 15 Carbon St, Oneonta, NY, 13820-2535
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42025
Loan Approval Amount (current) 42025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-2535
Project Congressional District NY-19
Number of Employees 7
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42347.38
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State