Search icon

H Y LAUNDRY CORP.

Company Details

Name: H Y LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2013 (12 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 4403345
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1263 WHITE PLAINS RD, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-279-0039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE CHOI Chief Executive Officer 1263 WHITE PLAINS RD, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
H Y LAUNDRY CORP. DOS Process Agent 1263 WHITE PLAINS RD, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
2062846-DCA Inactive Business 2017-12-08 No data
1474115-DCA Inactive Business 2013-09-20 2017-12-31

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 1263 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-08-30 Address 1263 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1263 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-08-30 Address 1263 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016689 2024-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-30
230501002784 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220901002786 2022-09-01 BIENNIAL STATEMENT 2021-05-01
170509006096 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130514000986 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120825 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
3032489 NGC INVOICED 2019-05-07 20 No Good Check Fee
3014646 SCALE02 INVOICED 2019-04-09 40 SCALE TO 661 LBS
2908619 SCALE02 INVOICED 2018-10-12 40 SCALE TO 661 LBS
2699099 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699098 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2646343 SCALE02 INVOICED 2017-07-25 40 SCALE TO 661 LBS
2365145 SCALE02 INVOICED 2016-06-15 40 SCALE TO 661 LBS
2245089 RENEWAL INVOICED 2015-12-31 340 Laundry License Renewal Fee
2218693 SCALE02 INVOICED 2015-11-18 40 SCALE TO 661 LBS

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2150000.00
Total Face Value Of Loan:
2150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State