Search icon

KARPINSKI'S CLEANERS AND LAUNDRY, INC.

Company Details

Name: KARPINSKI'S CLEANERS AND LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880688
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 175 East 7th Street, Oswego, NY, United States, 13126
Principal Address: 96-100 W. SECOND ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A GERMAIN DOS Process Agent 175 East 7th Street, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
JOHN A GERMAIN Chief Executive Officer 96-100 W. SECOND ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 96-100 W. SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2002-12-31 2024-05-08 Address 96-100 W. SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2002-12-31 2024-05-08 Address 96-100 W. SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2001-01-19 2002-12-31 Address 96 WEST 2ND AVE, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2001-01-19 2002-12-31 Address 96 WEST 2ND AVE, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2001-01-19 2002-12-31 Address 96 WEST 2ND AVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1997-04-03 2001-01-19 Address CANDLEWOOD RD., OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1997-04-03 2001-01-19 Address CANDLEWOOD RD., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1995-01-03 2001-01-19 Address 96-100 WEST SECOND STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1995-01-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508000186 2024-05-08 BIENNIAL STATEMENT 2024-05-08
150121002015 2015-01-21 BIENNIAL STATEMENT 2014-01-01
130109006143 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110120003112 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081223003207 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002434 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050217002421 2005-02-17 BIENNIAL STATEMENT 2005-01-01
021231002288 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010119002421 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990204002150 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026827210 2020-04-28 0248 PPP 96 West 2nd Street, OSWEGO, NY, 13126
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31611
Loan Approval Amount (current) 31611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31882.08
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State