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)
1987-05-12 1995-05-19 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, 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
030624002110 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010814002723 2001-08-14 BIENNIAL STATEMENT 2001-05-01
970623002316 1997-06-23 BIENNIAL STATEMENT 1997-05-01
950519002416 1995-05-19 BIENNIAL STATEMENT 1993-05-01
B495067-3 1987-05-12 CERTIFICATE OF INCORPORATION 1987-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223208504 2021-02-23 0202 PPS 12 Plaza Dr, Monticello, NY, 12701-3820
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74262.5
Loan Approval Amount (current) 74262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3820
Project Congressional District NY-19
Number of Employees 19
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74669.42
Forgiveness Paid Date 2021-09-20
7693377200 2020-04-28 0202 PPP 12 PLAZA DRIVE, MONTICELLO, NY, 12701-3820
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-3820
Project Congressional District NY-19
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75016.2
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State