Search icon

ZIRA CAR WASH, INC.

Company Details

Name: ZIRA CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (33 years ago)
Entity Number: 1587831
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 951 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-589-3432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MONTEIRO Chief Executive Officer 951 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
JOSE MONTEIRO DOS Process Agent 951 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
2071346-DCA Active Business 2018-05-16 2023-10-31

History

Start date End date Type Value
1997-10-29 2001-10-29 Address 951 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1997-10-29 2001-10-29 Address 951 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1997-10-29 2001-10-29 Address 951 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1993-01-08 1997-10-29 Address 116 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-01-08 1997-10-29 Address 951 SOUNDVIEW AVE, BRONX, NY, 10473, 3703, USA (Type of address: Principal Executive Office)
1991-11-06 1997-10-29 Address 116 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914002035 2016-09-14 BIENNIAL STATEMENT 2015-11-01
111202002531 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091116002268 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071203002711 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051219002486 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031027002011 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011029002004 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991123002032 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971029002544 1997-10-29 BIENNIAL STATEMENT 1997-11-01
931201002210 1993-12-01 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-28 No data 951 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-21 No data 951 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-30 No data 951 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 951 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 951 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444744 LL VIO INVOICED 2022-05-05 250 LL - License Violation
3372814 RENEWAL INVOICED 2021-09-24 550 Car Wash Renewal
3287189 CL VIO INVOICED 2021-01-25 175 CL - Consumer Law Violation
3100313 RENEWAL INVOICED 2019-10-04 550 Car Wash Renewal
2785530 LICENSE INVOICED 2018-05-02 412.5 Car Wash License Fee
2779223 DCA-SUS CREDITED 2018-04-20 500 Suspense Account
2779222 PROCESSING INVOICED 2018-04-20 50 License Processing Fee
2759889 LICENSE CREDITED 2018-03-15 550 Car Wash License Fee
2755160 DCA-SUS CREDITED 2018-03-05 500 Suspense Account
2755159 PROCESSING INVOICED 2018-03-05 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-28 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
2021-01-21 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981739 0216000 2012-01-10 951 SOUNDVIEW AVE., BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-10
Emphasis L: CARWASH
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-01-19
Abatement Due Date 2012-01-31
Current Penalty 1500.0
Initial Penalty 2400.0
Nr Instances 7
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-01-19
Abatement Due Date 2012-02-14
Current Penalty 1500.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-01-19
Abatement Due Date 2012-02-22
Current Penalty 780.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2012-01-19
Abatement Due Date 2012-01-31
Nr Instances 4
Nr Exposed 9
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-01-19
Abatement Due Date 2012-02-22
Nr Instances 1
Nr Exposed 9
Gravity 05
314981747 0216000 2012-01-10 951 SOUNDVIEW AVE., BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-10
Emphasis L: CARWASH
Case Closed 2012-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B08
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 C04
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 IC
Issuance Date 2012-04-03
Abatement Due Date 2012-04-20
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2012-04-03
Abatement Due Date 2012-04-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 11
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622418401 2021-02-06 0202 PPS 951 Soundview Ave, Bronx, NY, 10473-3703
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50952
Loan Approval Amount (current) 50952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-3703
Project Congressional District NY-14
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51503.4
Forgiveness Paid Date 2022-03-14
9561407106 2020-04-15 0202 PPP 951 SOUNDVIEW AVE, BRONX, NY, 10473-3703
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50951.45
Loan Approval Amount (current) 50951.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-3703
Project Congressional District NY-14
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51593.58
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State