Search icon

OSSINING LAUNDROMAT INC.

Company Details

Name: OSSINING LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (10 years ago)
Entity Number: 4857158
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 173 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSSINING LAUNDROMAT INC. DOS Process Agent 173 CROTON AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
JUN LIAN ZHANG Chief Executive Officer 77 PROSPECT AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2015-12-01 2020-09-18 Address 173 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217003019 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200918060200 2020-09-18 BIENNIAL STATEMENT 2019-12-01
190906060451 2019-09-06 BIENNIAL STATEMENT 2017-12-01
151201010354 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
6283.00
Total Face Value Of Loan:
6283.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6283
Current Approval Amount:
6283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6388.35

Date of last update: 25 Mar 2025

Sources: New York Secretary of State