Search icon

HICKSVILLE LAUNDRY CENTER, INC.

Company Details

Name: HICKSVILLE LAUNDRY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 years ago)
Entity Number: 1879037
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 833 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 232 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASSAPEQUA LAUNDRY CENTER, INC. DOS Process Agent 833 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL MESSINA Chief Executive Officer 833 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2016-12-02 2018-12-17 Address 40 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-12-19 2016-12-02 Address 232 NORTH HICKORY ST, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1996-12-19 2018-12-17 Address 232 NORTH HICKORY ST, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1994-12-27 2018-12-17 Address 232 NORTH HICKORY STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217006205 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161202006024 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141205006474 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121220006464 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101210002034 2010-12-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State