Search icon

WASH ON WHEELS OF SYRACUSE, INC.

Company Details

Name: WASH ON WHEELS OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1986 (39 years ago)
Entity Number: 1118459
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 515 BROWN AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MOORHEAD Chief Executive Officer 515 BROWN AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
BRIAN MOORHEAD DOS Process Agent 515 BROWN AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2012-10-05 2021-02-10 Address 515 BROWN AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2010-10-21 2012-10-05 Address 226 ACADEMY PLACE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-10-05 Address 226 ACADEMY PLACE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
2010-10-21 2012-10-05 Address 226 ACADEMY PLACE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
1992-11-20 2010-10-21 Address 226 ACADEMY PL, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
1992-11-20 2010-10-21 Address 226 ACADEMY PL, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
1992-11-20 2010-10-21 Address 226 ACADEMY PL, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
1986-10-09 1992-11-20 Address 226 226 ACADEMY PLACE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060404 2021-02-10 BIENNIAL STATEMENT 2020-10-01
161027006212 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141009007185 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121005006751 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101021002019 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003116 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002434 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050106002371 2005-01-06 BIENNIAL STATEMENT 2004-10-01
021007002090 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001019002139 2000-10-19 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100604271 0215800 1989-07-13 RT. 31 - NEW LIVERPOOL ELE. SCHOOL, LIVERPOOL, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-14
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-09
Abatement Due Date 1989-08-28
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833377400 2020-05-13 0248 PPP 515 Brown Ave, SYRACUSE, NY, 13208
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43722.89
Loan Approval Amount (current) 43722.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44054.69
Forgiveness Paid Date 2021-02-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2781707 Intrastate Non-Hazmat 2023-09-19 24000 2022 3 2 POWER WASHING
Legal Name WASH ON WHEELS OF SYRACUSE INC
DBA Name -
Physical Address 515 BROWN AVE, SYRACUSE, NY, 13208, US
Mailing Address 515 BROWN AVE, SYRACUSE, NY, 13208, US
Phone (315) 454-4929
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State