Search icon

HANDY LAUNDRY PRODUCTS, CORP.

Company Details

Name: HANDY LAUNDRY PRODUCTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (16 years ago)
Entity Number: 3740998
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANDY LAUNDRY PRODUCTS, CORP. DOS Process Agent 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHLOME MASRI Chief Executive Officer 11 LEMBERG COURT, UNIT 302, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-07-28 2024-11-26 Address 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-07-28 2024-11-26 Address 11 LEMBERG COURT, UNIT 302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-11-04 2017-07-28 Address 4 MOUNTAIN ROAD, UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-11-04 2017-07-28 Address 4 MOUNTAIN ROAD, UNIT 101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-11-14 2017-07-28 Address 4 MOUNTIAN RD UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-11-07 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-07 2008-11-14 Address 4 MOUNTAINVIEW RD., #101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001493 2024-11-26 BIENNIAL STATEMENT 2024-11-26
201105061534 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006760 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170728006053 2017-07-28 BIENNIAL STATEMENT 2016-11-01
121107006478 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101104002532 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081114000497 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
081107000632 2008-11-07 CERTIFICATE OF INCORPORATION 2008-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864677104 2020-04-14 0202 PPP 11 Lemberg Ct, MONROE, NY, 10950-6452
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-6452
Project Congressional District NY-18
Number of Employees 9
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60609.86
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State