Search icon

HK LAUNDRY EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2843528
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
1EUM9
UEI Expiration Date:
2020-07-24

Business Information

Division Name:
HK LAUNDRY EQUIPMENT INC
Activation Date:
2019-07-25
Initial Registration Date:
2002-01-17

Commercial and government entity program

CAGE number:
1EUM9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2024-07-25

Contact Information

POC:
KARL W. HINRICHS
Corporate URL:
http://www.hklaundry.com

Form 5500 Series

Employer Identification Number (EIN):
132587108
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$220,127
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,701.06
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $220,127

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State