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
1964-06-18 1993-01-28 Address 3727 EAST TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

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
020604002550 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000613002266 2000-06-13 BIENNIAL STATEMENT 2000-06-01
C271901-2 1999-03-25 ASSUMED NAME CORP INITIAL FILING 1999-03-25
980605002635 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960624002645 1996-06-24 BIENNIAL STATEMENT 1996-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7363148303 2021-01-28 0202 PPS 3727 E Tremont Ave, Bronx, NY, 10465-2019
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34010
Loan Approval Amount (current) 34010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-2019
Project Congressional District NY-14
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34522.98
Forgiveness Paid Date 2022-08-10
7983747202 2020-04-28 0202 PPP 3727 e tremont ave, bronx, NY, 10465
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36300
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State