Search icon

CMK LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMK LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2012 (13 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 4202030
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1920 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND KO DOS Process Agent 1920 WANTAGH AVE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
EDMUND KO Chief Executive Officer 1920 WANTAGH AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2014-05-09 2024-08-16 Address 1920 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2014-05-09 2024-08-16 Address 1920 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2012-02-13 2014-05-09 Address 327 VIOLET STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2012-02-13 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816002980 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
170517006102 2017-05-17 BIENNIAL STATEMENT 2016-02-01
140509002004 2014-05-09 BIENNIAL STATEMENT 2014-02-01
120213000609 2012-02-13 CERTIFICATE OF INCORPORATION 2012-02-13

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-08-03
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:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2021.89
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2010.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State