Search icon

110 CAR WASH CORP.

Company Details

Name: 110 CAR WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1994 (31 years ago)
Date of dissolution: 24 Apr 2023
Entity Number: 1835629
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 775 PARK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 1121 BROADWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH D'ELIA, ESQ. DOS Process Agent 775 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LAURIE POLCINO Chief Executive Officer 1121 BROADWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2002-07-05 2023-04-24 Address 1121 BROADWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-07-05 Address 1121 BROADWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-07-05 Address 1121 BROADWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-07-12 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-12 2023-04-24 Address 775 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003481 2023-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-24
120810002484 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100803003187 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080723003211 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060706002148 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040811002501 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020705002153 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000926002530 2000-09-26 BIENNIAL STATEMENT 2000-07-01
980817002506 1998-08-17 BIENNIAL STATEMENT 1998-07-01
970106002437 1997-01-06 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6186507203 2020-04-27 0235 PPP 1121 Broadhollow rd, Farmingdale, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16614.32
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State