Search icon

BIRCHWOOD COIN-OP LAUNDRIES INC.

Company Details

Name: BIRCHWOOD COIN-OP LAUNDRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1982 (43 years ago)
Entity Number: 746189
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-50 12TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA STARK Chief Executive Officer 17-85 215TH ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-50 12TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2021-10-21 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-07 2014-03-20 Address 17-85 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1993-03-03 2004-01-07 Address 17-85 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-03-03 2014-03-20 Address 17-85 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1982-01-15 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-15 2004-01-07 Address 17-85 215TH ST., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111006239 2018-01-11 BIENNIAL STATEMENT 2018-01-01
170831006127 2017-08-31 BIENNIAL STATEMENT 2016-01-01
140320002437 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120403002298 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100201002872 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080114002944 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060310002482 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040107002998 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011219002471 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000229002688 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303097408 2020-05-08 0202 PPP 150-50 12th Avenue, WHITESTONE, NY, 11357
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45482
Loan Approval Amount (current) 45482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State