Search icon

HANS LAUNDRY, INC.

Company Details

Name: HANS LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1983 (42 years ago)
Entity Number: 835650
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 9C FIRE RD, CLIFTON PARK, NY, United States, 12065
Principal Address: 4C FIRE RD, CLIFTON PARK, NY, United States, 12065

Contact Details

Phone +1 718-796-4144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9C FIRE RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CHIAYUE FU Chief Executive Officer 9 WILDFLOWER WAY, COLVES, NY, United States, 12047

Licenses

Number Status Type Date End date
0949799-DCA Inactive Business 1996-10-15 2011-12-31

History

Start date End date Type Value
2001-04-25 2013-05-29 Address 9 WILDFLOWER WAY, COHOES, NY, 12047, 4955, USA (Type of address: Service of Process)
2001-04-25 2013-05-29 Address 9 WILDFLOWER WAY, COHOES, NY, 12047, 4955, USA (Type of address: Chief Executive Officer)
2001-04-25 2013-05-29 Address 9 WILDFLOWER WAY, COHOES, NY, 12047, 4955, USA (Type of address: Principal Executive Office)
1997-05-01 2001-04-25 Address 82 FAIRLAWN DRIVE, LATHAM, NY, 12110, 1615, USA (Type of address: Chief Executive Officer)
1992-11-10 2001-04-25 Address 82 FAIRLAWN DRIVE, LATHAM, NY, 12110, 1615, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130529002192 2013-05-29 BIENNIAL STATEMENT 2013-04-01
090512002010 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070510002760 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050601002409 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030424002326 2003-04-24 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1403566 RENEWAL INVOICED 2009-11-30 340 Laundry License Renewal Fee
311099 CNV_SI INVOICED 2009-09-18 40 SI - Certificate of Inspection fee (scales)
97180 LL VIO INVOICED 2008-12-04 425 LL - License Violation
302003 CNV_SI INVOICED 2008-12-03 40 SI - Certificate of Inspection fee (scales)
1403561 RENEWAL INVOICED 2007-11-30 340 Laundry License Renewal Fee
64700 LL VIO INVOICED 2006-04-17 500 LL - License Violation
282210 CNV_SI INVOICED 2006-04-13 40 SI - Certificate of Inspection fee (scales)
1403562 RENEWAL INVOICED 2005-11-04 340 Laundry License Renewal Fee
273977 CNV_SI INVOICED 2005-05-05 40 SI - Certificate of Inspection fee (scales)
1403563 RENEWAL INVOICED 2003-12-02 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12123.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State