Search icon

PORT WASHINGTON SUPER LAUNDROMAT INC

Company Details

Name: PORT WASHINGTON SUPER LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981615
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 24 E PARK AVE, STE 304, LONG BEACH, NY, United States, 11561
Principal Address: 4A MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 E PARK AVE, STE 304, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
DAVID AMARANDO Chief Executive Officer 4A MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
220325001210 2022-03-25 BIENNIAL STATEMENT 2020-07-01
160722010115 2016-07-22 CERTIFICATE OF INCORPORATION 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034157700 2020-05-01 0235 PPP 4 Manorhaven Blvd, Port Washington, NY, 11050
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10247
Loan Approval Amount (current) 10247
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 Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10314.42
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State