Search icon

TOUCH OF CLASS WASH, INC.

Company Details

Name: TOUCH OF CLASS WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (36 years ago)
Entity Number: 1305308
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 836 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW EHRLICH Chief Executive Officer 836 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 836 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2004-03-12 2006-10-27 Address 836 JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-11-06 2006-10-27 Address 836 JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-11-06 2006-10-27 Address 836 JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-11-06 2004-03-12 Address 836 JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1988-11-10 2000-11-06 Address 2207 JERICHO TUNRPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060556 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181102006017 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006012 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006041 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130110002306 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101104003439 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002317 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002287 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041217002705 2004-12-17 BIENNIAL STATEMENT 2004-11-01
040312000926 2004-03-12 CERTIFICATE OF CHANGE 2004-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195178402 2021-02-01 0235 PPS 836 Middle Country Rd, Saint James, NY, 11780-3218
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228830
Loan Approval Amount (current) 228830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3218
Project Congressional District NY-01
Number of Employees 38
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230552.58
Forgiveness Paid Date 2021-11-03
5393367109 2020-04-13 0235 PPP 836 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3218
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238507
Loan Approval Amount (current) 238507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-3218
Project Congressional District NY-01
Number of Employees 38
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241024.57
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State