Search icon

COIN-OP COMMUNITY LAUNDROMATS, INC.

Company Details

Name: COIN-OP COMMUNITY LAUNDROMATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875133
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 2002 East Ridge Road, Rochester, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2002 East Ridge Road, Rochester, NY, United States, 14622

Chief Executive Officer

Name Role Address
THOMAS G ALESI Chief Executive Officer 2002 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

Filings

Filing Number Date Filed Type Effective Date
220214002836 2022-02-14 BIENNIAL STATEMENT 2022-02-14
141201006872 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006158 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110104002414 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081215002279 2008-12-15 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18689.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State