Name: | LAUNDRY CENTER L.I., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2010 (15 years ago) |
Entity Number: | 3957100 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 Coates Ave N, HOLBROOK, NY, United States, 11741 |
Principal Address: | 2594 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 Coates Ave N, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JENNIFER LIU | Chief Executive Officer | 2594 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2012-07-16 | Address | 140 COATES AVE NORTH, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810002008 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
120716002073 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100602000843 | 2010-06-02 | CERTIFICATE OF INCORPORATION | 2010-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9650618805 | 2021-04-23 | 0235 | PPS | 2594 Middle Country Rd, Centereach, NY, 11720-3527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7596667300 | 2020-04-30 | 0235 | PPP | 2594 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720-3527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State