Search icon

ISLAND CAR WASH, INC.

Company Details

Name: ISLAND CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1732798
ZIP code: 11720
County: Kings
Place of Formation: New York
Address: 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD S KASS DOS Process Agent 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
RONALD KASS Chief Executive Officer 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1997-06-30 2024-06-17 Address 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1997-06-30 2024-06-17 Address 1830 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1996-02-13 1997-06-30 Address 21 ELMRIDGE ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
1996-02-13 1997-06-30 Address 21 ELMRIDGE ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1995-05-22 1997-06-30 Address 21 ELMRIDGE ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1993-06-08 1995-05-22 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-06-08 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240617002337 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220502003671 2022-05-02 BIENNIAL STATEMENT 2021-06-01
130606007083 2013-06-06 BIENNIAL STATEMENT 2013-06-01
111006002198 2011-10-06 BIENNIAL STATEMENT 2011-06-01
090617002489 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070703002815 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050812002406 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030618002353 2003-06-18 BIENNIAL STATEMENT 2003-06-01
990709002060 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970630002246 1997-06-30 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099188704 2021-03-28 0235 PPS 1830 Middle Country Rd, Centereach, NY, 11720-3593
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160072
Loan Approval Amount (current) 160072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3593
Project Congressional District NY-01
Number of Employees 70
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161061.16
Forgiveness Paid Date 2021-11-15
1930377709 2020-05-01 0235 PPP 1830 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
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) 160070
Loan Approval Amount (current) 160070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 500
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161839.13
Forgiveness Paid Date 2021-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905585 Fair Labor Standards Act 2009-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-12-22
Termination Date 2011-02-10
Date Issue Joined 2010-08-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name ISLAND CAR WASH, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State