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

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

Form 5500 Series

Employer Identification Number (EIN):
264572401
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
169975.00
Total Face Value Of Loan:
169975.00
Date:
2014-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
246000.00
Total Face Value Of Loan:
246000.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169975
Current Approval Amount:
169975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171410.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State