Search icon

LAYTON CLEANERS INC.

Company Details

Name: LAYTON CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1964 (61 years ago)
Entity Number: 177510
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3727 E. TREMONT AVE., BRONX, NY, United States, 10465

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT ZEPPIERI Chief Executive Officer 3727 E. TREMONT AVE., BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
VINCENT ZEPPIERI DOS Process Agent 3727 E. TREMONT AVE., BRONX, NY, United States, 10465

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 3727 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-01-28 2024-07-03 Address 3727 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-01-28 2024-07-03 Address 3727 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
1964-06-18 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703000559 2024-07-03 BIENNIAL STATEMENT 2024-07-03
120718002024 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100813002419 2010-08-13 BIENNIAL STATEMENT 2010-06-01
060713002081 2006-07-13 BIENNIAL STATEMENT 2006-06-01
040707002205 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975777 PROCESSING INVOICED 2019-02-05 50 License Processing Fee
2975778 DCA-SUS CREDITED 2019-02-05 195 Suspense Account
2543063 LICENSE CREDITED 2017-01-30 245 Laundries License Fee
160188 OL VIO INVOICED 2011-07-01 250 OL - Other Violation
126778 CL VIO INVOICED 2010-09-17 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34010.00
Total Face Value Of Loan:
34010.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139600.00
Total Face Value Of Loan:
139600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34010
Current Approval Amount:
34010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34522.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36300

Date of last update: 18 Mar 2025

Sources: New York Secretary of State