Search icon

WILLIAM STREET LAUNDRY, INC.

Company Details

Name: WILLIAM STREET LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140676
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 653 LISBON AVENUE, BUFFALO, NY, United States, 14215
Principal Address: 653 LISBON AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK J MCCOY Chief Executive Officer 653 LISBON AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 LISBON AVENUE, BUFFALO, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
131002006100 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110912000324 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882417408 2020-05-05 0296 PPP 2918 William Street, Cheektowaga, NY, 14227
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18180.49
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State