Search icon

BOULEVARD CAR WASH OF N.Y., INC.

Company Details

Name: BOULEVARD CAR WASH OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1985 (40 years ago)
Entity Number: 1036982
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Contact Details

Phone +1 718-585-9162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Licenses

Number Status Type Date End date
2067908-DCA Active Business 2018-03-16 2023-10-31

History

Start date End date Type Value
2001-11-08 2016-03-09 Address 4391 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1998-03-02 2001-11-08 Address 135-18 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1998-03-02 2001-11-08 Address 135-18 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1998-03-02 2001-11-08 Address 135-18 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1995-08-04 1998-03-02 Address 36-21 21ST STREET, LONG ISLAND CITY, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160309006422 2016-03-09 BIENNIAL STATEMENT 2015-11-01
131205002264 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111122002331 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091106002017 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071126002313 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389067 RENEWAL INVOICED 2021-11-15 550 Car Wash Renewal
3244896 LL VIO INVOICED 2020-10-08 250 LL - License Violation
3107859 RENEWAL INVOICED 2019-10-29 550 Car Wash Renewal
2747574 LICENSE INVOICED 2018-02-23 550 Car Wash License Fee
2729250 DCA-SUS CREDITED 2018-01-16 500 Suspense Account
2729249 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2704767 LICENSE CREDITED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-05 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
317944.85
Total Face Value Of Loan:
317944.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317944.85
Current Approval Amount:
317944.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
321995.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State