Search icon

IRVINGTON LAUNDRY & CLEANERS, INC.

Company Details

Name: IRVINGTON LAUNDRY & CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502340
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 136 MAIN ST, IRVINGTON, NY, United States, 10533
Principal Address: 136 MAIN ST, APT 4, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MAIN ST, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
LISA CHANIM KIM Chief Executive Officer 136 MAIN ST, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2010-05-13 2014-06-23 Address 136 MAIN ST 4, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2006-04-07 2010-05-13 Address 136 MAIN ST / 4, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2002-03-27 2014-06-23 Address 136 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-04-07 Address 136 MAIN ST, 4, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2000-04-24 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-24 2014-06-23 Address 136 MAIN STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002169 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120524002880 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100513002434 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080414002700 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060407002858 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040416002040 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020327002887 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000424000812 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774257208 2020-04-27 0202 PPP 136 MAIN STREET, IRVINGTON, NY, 10533-1736
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-1736
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20993.04
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State