Search icon

DAG LAUNDRY CORP.

Company Details

Name: DAG LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1977 (48 years ago)
Entity Number: 444390
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 484 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D'AGOSTINO, JR. Chief Executive Officer PO BOX 662, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2005-11-16 2008-01-11 Address PO BOX 662, WESTBURY, NY, 11590, 0662, USA (Type of address: Chief Executive Officer)
2005-11-16 2008-01-11 Address 484 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1998-03-05 2005-11-16 Address 484 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1998-03-05 2005-11-16 Address PO BOX 662, WESTBURY, NY, 11590, 0662, USA (Type of address: Chief Executive Officer)
1998-03-05 2008-01-11 Address 484 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1977-08-09 1998-03-05 Address 379 GLEN COVE RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1977-08-09 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531003386 2024-05-30 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-05-30
190815060102 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170810006126 2017-08-10 BIENNIAL STATEMENT 2017-08-01
160520006139 2016-05-20 BIENNIAL STATEMENT 2015-08-01
130904002379 2013-09-04 BIENNIAL STATEMENT 2013-08-01
20120829025 2012-08-29 ASSUMED NAME LLC INITIAL FILING 2012-08-29
110830002508 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090819002694 2009-08-19 BIENNIAL STATEMENT 2009-08-01
080111002441 2008-01-11 BIENNIAL STATEMENT 2007-08-01
051116003053 2005-11-16 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164157702 2020-05-01 0235 PPP 35 Sunken Orchard Lane, OYSTER BAY, NY, 11771
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25
9680708602 2021-03-26 0235 PPS 35 Sunken Orchard Ln, Oyster Bay, NY, 11771-4006
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-4006
Project Congressional District NY-03
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.63
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State