Search icon

MONTICELLO PROFESSIONAL CAR WASH, INC.

Company Details

Name: MONTICELLO PROFESSIONAL CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1987 (38 years ago)
Entity Number: 1170031
ZIP code: 12701
County: Westchester
Place of Formation: New York
Address: 12 PLAZA DR, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PLAZA DR, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ALEX REY Chief Executive Officer 139 LAKE LAKE SHORE DR E, PO BOX 800, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
2006-01-12 2007-05-24 Address 12 PALZA DR, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2001-08-14 2006-01-12 Address 139 LAKE SHORE DR EAST, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
1995-05-19 2001-08-14 Address 25 LAKE SHORE DRIVE EAST, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
1995-05-19 2006-01-12 Address 12 PLAZA DRIVE, APOLLO PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1995-05-19 2006-01-12 Address 12 PLAZA DRIVE, APOLLO PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002061 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110623002439 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090508003025 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070524002493 2007-05-24 BIENNIAL STATEMENT 2007-05-01
060112002481 2006-01-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
74262.50
Total Face Value Of Loan:
74262.50
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
74200.00
Total Face Value Of Loan:
74200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74262.5
Current Approval Amount:
74262.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74669.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74200
Current Approval Amount:
74200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75016.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State