Search icon

MICHAEL'S CAR WASH, INC.

Company Details

Name: MICHAEL'S CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1990 (35 years ago)
Entity Number: 1456743
ZIP code: 10803
County: Queens
Place of Formation: New York
Principal Address: 4391 BOSTON RD, PELHAM, NY, United States, 10803
Address: 4391 BOSTON RD., PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-786-6228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL'S CAR WASH, INC. DOS Process Agent 4391 BOSTON RD., PELHAM, NY, United States, 10803

Chief Executive Officer

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

Licenses

Number Status Type Date End date
2067523-DCA Active Business 2018-03-09 2023-10-31

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 4391 BOSTON RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-05 2024-03-11 Address 4391 BOSTON RD., PELHAM, NY, 10803, USA (Type of address: Service of Process)
2018-06-04 2021-02-05 Address 36-21 21ST STREET, L.I.C., NY, 11106, USA (Type of address: Service of Process)
2014-06-23 2024-03-11 Address 4391 BOSTON RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003531 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210205061021 2021-02-05 BIENNIAL STATEMENT 2020-06-01
180604007261 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160630006273 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140623006354 2014-06-23 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408429 LL VIO INVOICED 2022-01-20 250 LL - License Violation
3408558 OL VIO CREDITED 2022-01-20 100 OL - Other Violation
3379092 RENEWAL INVOICED 2021-10-07 550 Car Wash Renewal
3107897 RENEWAL INVOICED 2019-10-29 550 Car Wash Renewal
2835127 LL VIO INVOICED 2018-08-31 500 LL - License Violation
2747566 LICENSE INVOICED 2018-02-23 550 Car Wash License Fee
2729240 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2729241 DCA-SUS CREDITED 2018-01-16 500 Suspense Account
2704775 LICENSE CREDITED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-14 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
2022-01-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-05-11 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 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:
459588.30
Total Face Value Of Loan:
459588.30

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459588.3
Current Approval Amount:
459588.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
465418.15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State