Search icon

NEW YORK COIN LAUNDRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK COIN LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197759
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 224 CABOT RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J CAMELIO Chief Executive Officer 224 CABOT RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 CABOT RD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
202781830
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-26 2011-06-29 Address 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-04-26 2011-06-29 Address 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2007-04-26 2011-06-29 Address 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2005-04-28 2007-04-26 Address 687 LEE RD SUITE #207, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530006085 2017-05-30 BIENNIAL STATEMENT 2017-04-01
150513006118 2015-05-13 BIENNIAL STATEMENT 2015-04-01
130410006556 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110629002619 2011-06-29 BIENNIAL STATEMENT 2011-04-01
090409002593 2009-04-09 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State