Search icon

HK LAUNDRY EQUIPMENT, INC.

Headquarter

Company Details

Name: HK LAUNDRY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (34 years ago)
Date of dissolution: 10 Jan 2000
Entity Number: 1568552
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: KARL W HINRICHS, 530 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HK LAUNDRY EQUIPMENT, INC., CONNECTICUT 2843528 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EUM9 Obsolete Non-Manufacturer 1998-05-30 2024-07-26 2024-07-25 No data

Contact Information

POC KARL W. HINRICHS
Phone +1 914-273-5757
Fax +1 914-273-5283
Address 530 MAIN ST STE 1, ARMONK, NY, 10504 1842, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KARL W HINRICHS Chief Executive Officer 530 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KARL W HINRICHS, 530 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1991-08-14 1993-05-19 Address 530 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000110000519 2000-01-10 CERTIFICATE OF MERGER 2000-01-10
990831002208 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970804002144 1997-08-04 BIENNIAL STATEMENT 1997-08-01
930923002841 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930519002734 1993-05-19 BIENNIAL STATEMENT 1992-08-01
910814000073 1991-08-14 CERTIFICATE OF INCORPORATION 1991-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3581097403 2020-05-07 0202 PPP 530 Main Street, Armonk, NY, 10504-1843
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220127
Loan Approval Amount (current) 220127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Armonk, WESTCHESTER, NY, 10504-1843
Project Congressional District NY-17
Number of Employees 14
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221701.06
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State