Search icon

GREENPORT LAUNDROMAT, INC.

Company Details

Name: GREENPORT LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770532
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN W SUGLIA Chief Executive Officer 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
BENJAMIN W SUGLIA DOS Process Agent 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-10-18 2024-06-21 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2019-10-18 2024-06-21 Address 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2004-05-25 2019-10-18 Address PO BOX 890, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2004-05-25 2019-10-18 Address 38-44 ADAMS ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2002-05-23 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2019-10-18 Address 38-44 ADAMS STREET, PO BOX 134, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000747 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220819002884 2022-08-19 BIENNIAL STATEMENT 2022-05-01
191018002007 2019-10-18 BIENNIAL STATEMENT 2018-05-01
100604002415 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080530002972 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060510002639 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002549 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020523000048 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189628305 2021-01-23 0235 PPS 38 Adams St # 44, Greenport, NY, 11944-1617
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25057.5
Loan Approval Amount (current) 25057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1617
Project Congressional District NY-01
Number of Employees 9
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25369.17
Forgiveness Paid Date 2022-04-26
1915237105 2020-04-10 0235 PPP 38-44 ADAMS ST, GREENPORT, NY, 11944-1617
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-1617
Project Congressional District NY-01
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24525.02
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State