Search icon

RNS LAUNDRY INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
5667.00
Total Face Value Of Loan:
5667.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5667
Current Approval Amount:
5667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5708.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State