Search icon

ASH LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASH LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841709
ZIP code: 15580
County: Nassau
Place of Formation: New York
Address: 188 IRVING STREET, VALLEY STREAM, NY, United States, 15580
Principal Address: 543 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVIER A SUAZO Chief Executive Officer 543 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
ASH LAUNDROMAT, INC. DOS Process Agent 188 IRVING STREET, VALLEY STREAM, NY, United States, 15580

History

Start date End date Type Value
2009-08-05 2017-08-14 Address 545 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814006200 2017-08-14 BIENNIAL STATEMENT 2017-08-01
160824006082 2016-08-24 BIENNIAL STATEMENT 2015-08-01
130826002267 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110819002588 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090805000586 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
168800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4060.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State