Search icon

UTICA LAUNDROMAT INC.

Company Details

Name: UTICA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5281907
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2049 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 2049 UTICA AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 646-464-1906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTICA LAUNDROMAT INC. DOS Process Agent 2049 UTICA AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
HANG LI Chief Executive Officer 2049 UTICA AVE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
MIN JIN LIAN Agent 2049 UTICA AVE, BROOKLYN, NY, 11234

Licenses

Number Status Type Date
2074321-DCA Inactive Business 2018-06-25

History

Start date End date Type Value
2018-05-08 2025-01-16 Address 2049 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2018-02-07 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-07 2025-01-16 Address 2049 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002991 2025-01-16 BIENNIAL STATEMENT 2025-01-16
180508000048 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
180207010100 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116037 RENEWAL0 INVOICED 2019-11-15 340 Laundries License Renewal Fee
2789717 LICENSE0 INVOICED 2018-05-14 340 Laundries License Fee

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4252
Current Approval Amount:
4252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4282.06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State