Search icon

MID VALLEY LAUNDROMAT, INC.

Company Details

Name: MID VALLEY LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658456
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 76 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MARINO Chief Executive Officer 76 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-10-19 2010-08-13 Address 190 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-10-19 2000-08-02 Address 190 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-10-19 2000-08-02 Address 190 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-08-12 1993-10-19 Address 7 MORRIS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002573 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100813002432 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080804003079 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060811002862 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040903002105 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020731002450 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000802002217 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980817002167 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960806002444 1996-08-06 BIENNIAL STATEMENT 1996-08-01
931019002157 1993-10-19 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299897306 2020-04-28 0202 PPP 76 North Plank Road, Newburgh, NY, 12550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18463.95
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State