Search icon

LIN'S FAMILY LAUNDROMAT INC

Company Details

Name: LIN'S FAMILY LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4556488
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 998 FRONT ST, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAO CHUN LIN DOS Process Agent 998 FRONT ST, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
SHAO CHUN LIN Chief Executive Officer 998 FRONT ST, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2023-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-12-31 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2017-10-27 2023-12-26 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2014-04-03 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2023-12-26 Address 998 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002698 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231226001772 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201209060388 2020-12-09 BIENNIAL STATEMENT 2020-04-01
180621006190 2018-06-21 BIENNIAL STATEMENT 2018-04-01
171027006219 2017-10-27 BIENNIAL STATEMENT 2016-04-01
140403010376 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193287403 2020-05-14 0235 PPP 998 Front St, Uniondale, NY, 11553
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9105
Loan Approval Amount (current) 9105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9194.79
Forgiveness Paid Date 2021-05-27
1630068508 2021-02-19 0235 PPS 998 Front St, Uniondale, NY, 11553-1638
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1876
Loan Approval Amount (current) 1876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-1638
Project Congressional District NY-04
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1902.37
Forgiveness Paid Date 2022-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State