Search icon

KENMAR LAUNDROMAT INC.

Company Details

Name: KENMAR LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1993 (32 years ago)
Entity Number: 1705970
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 499A SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO LUQUIS Chief Executive Officer 499A SOUTH BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499A SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 138 HELENA AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 499A SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2007-03-12 2023-06-08 Address 138 HELENA AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-04-12 2007-03-12 Address 497 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2001-04-12 2023-06-08 Address 497 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2001-04-12 2007-03-12 Address 52 YONKERS TERRACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1994-02-17 2001-04-12 Address 497A SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1994-02-17 2001-04-12 Address 52 YONKERS TERRACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-02-26 2001-04-12 Address 497A SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-02-26 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230608001574 2023-06-08 BIENNIAL STATEMENT 2023-02-01
130221002168 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110218002963 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090128002722 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070312002716 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050311002265 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204002561 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010412002125 2001-04-12 BIENNIAL STATEMENT 2001-02-01
990308002505 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970218002631 1997-02-18 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517807708 2020-05-01 0202 PPP 499A S BROADWAY, YONKERS, NY, 10705
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5563.33
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State