Search icon

HI-RISE LAUNDRY II CORP.

Company Details

Name: HI-RISE LAUNDRY II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2009 (16 years ago)
Entity Number: 3792515
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-61 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HI-RISE LAUNDRY II CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 264572401 2024-07-05 HI-RISE LAUNDRY II CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 264572401 2023-06-30 HI-RISE LAUNDRY II CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 264572401 2022-06-22 HI-RISE LAUNDRY II CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 264572401 2021-07-19 HI-RISE LAUNDRY II CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP. 401(K) PROFIT SHARING PLAN & TRUST 2019 264572401 2020-06-04 HI-RISE LAUNDRY II CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing ANDREW H FISHER
HI-RISE LAUNDRY II CORP. 401 K PROFIT SHARING PLAN TRUST 2018 264572401 2019-07-10 HI-RISE LAUNDRY II CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ANDREW H FISHER
HI-RISE LAUNDRY II CORP. 401 K PROFIT SHARING PLAN TRUST 2017 264572401 2018-06-28 HI-RISE LAUNDRY II CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing ANDREW H FISHER
HI-RISE LAUNDRY II CORP. 401 K PROFIT SHARING PLAN TRUST 2016 264572401 2017-06-14 HI-RISE LAUNDRY II CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP. 401 K PROFIT SHARING PLAN TRUST 2015 264572401 2016-07-20 HI-RISE LAUNDRY II CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ANDREW FISHER
HI-RISE LAUNDRY II CORP. 401 K PROFIT SHARING PLAN TRUST 2014 264572401 2015-07-15 HI-RISE LAUNDRY II CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7184416000
Plan sponsor’s address 6961 78TH STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ROGER FISHER

DOS Process Agent

Name Role Address
HI-RISE LAUNDRY II CORP. DOS Process Agent 69-61 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ROGER FISHER Chief Executive Officer 69-61 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-07 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-04-07 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2021-10-14 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-30 2023-05-25 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2009-03-30 2023-05-25 Address 69-61 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-03-30 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407001141 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230525000789 2023-05-25 BIENNIAL STATEMENT 2023-03-01
200930060388 2020-09-30 BIENNIAL STATEMENT 2019-03-01
090330000628 2009-03-30 CERTIFICATE OF INCORPORATION 2009-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253368005 2020-06-27 0202 PPP 69-61 78 st, middle village, NY, 11379-1307
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169975
Loan Approval Amount (current) 169975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address middle village, QUEENS, NY, 11379-1307
Project Congressional District NY-06
Number of Employees 12
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171410.34
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State