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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25057.50
Total Face Value Of Loan:
25057.50
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
55800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25057.5
Current Approval Amount:
25057.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25369.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24525.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State