Search icon

J & J LAUNDRY SERVICE, LLC

Company Details

Name: J & J LAUNDRY SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2017 (7 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 5251854
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 200 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2017-12-18 2024-01-31 Address 200 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002166 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
180314000534 2018-03-14 CERTIFICATE OF PUBLICATION 2018-03-14
171218010137 2017-12-18 ARTICLES OF ORGANIZATION 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8146687303 2020-05-01 0235 PPP 617 E MAIN ST, BAY SHORE, NY, 11706-8506
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12132
Loan Approval Amount (current) 12132
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 BAY SHORE, SUFFOLK, NY, 11706-8506
Project Congressional District NY-02
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12252.32
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State