Search icon

GO GREEN LAUNDRY LLC

Company Details

Name: GO GREEN LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3702118
ZIP code: 07648
County: Rockland
Place of Formation: New York
Address: 515 ELM COURT, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
PAUL MARKS DOS Process Agent 515 ELM COURT, NORWOOD, NJ, United States, 07648

History

Start date End date Type Value
2018-07-09 2021-08-25 Address 515 ELM COURT, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2012-07-10 2018-07-09 Address 8 HANA CT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2008-07-29 2012-07-10 Address 254 SOUTH MAIN STREET, #401, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000057 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200709061761 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709007017 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705008897 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140722006327 2014-07-22 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3626.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State