Search icon

PROMISE LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMISE LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2019 (6 years ago)
Entity Number: 5531510
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 209B GLEN COVE RD, CARLE PLACE, NY, United States, 11514
Principal Address: PROMISE LAUNDROMAT CORP., 209B GLEN COVE RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE LEE DOS Process Agent 209B GLEN COVE RD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
STEVE LEE Chief Executive Officer 209B GLEN COVE RD, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
211103000734 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190410020065 2019-04-10 CERTIFICATE OF INCORPORATION 2019-04-10

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,500
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,525.27
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $7,498
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$7,500
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,527.33
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $7,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State