Search icon

PETER'S LAUNDROMAT, INC.

Company Details

Name: PETER'S LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3454019
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 10 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER'S LAUNDROMAT, INC. DOS Process Agent 10 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
KIM BYUNG CHUN Chief Executive Officer 10 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 10 EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-12-05 Address 10 EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2008-11-26 2024-12-05 Address 10 EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2006-12-27 2020-12-17 Address 10 EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2006-12-27 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205002704 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221206003445 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201217060222 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181213006548 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161207007018 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208007450 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121210006998 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002598 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081126002718 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061227000586 2006-12-27 CERTIFICATE OF INCORPORATION 2006-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453347707 2020-05-01 0235 PPP 10 E VILLAGE GRN, LEVITTOWN, NY, 11756
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9907
Loan Approval Amount (current) 9907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10015.95
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State