Search icon

RNS LAUNDRY INC.

Company Details

Name: RNS LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2017 (8 years ago)
Date of dissolution: 02 Mar 2022
Entity Number: 5195318
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-49 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-602-1425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RNS LAUNDRY INC. DOS Process Agent 65-49 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MOHAMMADREZA KHODAVERDIAN Chief Executive Officer 65-49 MYRTLE AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2058962-DCA Inactive Business 2017-10-03 2021-12-31

History

Start date End date Type Value
2019-08-08 2022-05-25 Address 65-49 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-08-08 2022-05-25 Address 65-49 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2017-08-31 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-31 2019-08-08 Address 36-27 30TH ST #2R, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000518 2022-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-02
190808060026 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170831010135 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-13 No data 6549 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180729 LICENSE REPL INVOICED 2020-05-28 15 License Replacement Fee
3130428 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2706759 RENEWAL INVOICED 2017-12-07 340 Laundries License Renewal Fee
2668727 LICENSE INVOICED 2017-09-21 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199247806 2020-06-01 0202 PPP 6549 MYRTLE AVE, GLENDALE, NY, 11385-7028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5667
Loan Approval Amount (current) 5667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-7028
Project Congressional District NY-07
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5708.61
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State