Search icon

SQUEAKY CLEAN CARWASH, INC.

Company Details

Name: SQUEAKY CLEAN CARWASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922481
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 95 BROWN ROAD, M/S #1029, ITHACA, NY, United States, 14850
Address: 95 Brown Road, M/S 1029, Ithaca, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SQUEAKY CLEAN CARWASH, INC. DOS Process Agent 95 Brown Road, M/S 1029, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
GARY SLOAN Chief Executive Officer 95 BROWN ROAD, M/S #1029, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 95 BROWN ROAD, M/S #1029, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-09-11 Address 95 BROWN ROAD, M/S #1029, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2017-05-04 2024-09-11 Address 95 BROWN ROAD, M/S #1029, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2017-05-04 2021-05-04 Address 95 BROWN ROAD, M/S #1029, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2007-05-24 2017-05-04 Address 2326 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2004-04-13 2017-05-04 Address ATTN: GARY SLOAN, 2326 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2004-04-13 2007-05-24 Address 2326 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2004-04-13 2017-05-04 Address 2326 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-04-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-20 2004-04-13 Address 2326 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240911002474 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210504060678 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190514060347 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170504006498 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150506006110 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130509006608 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110519002828 2011-05-19 BIENNIAL STATEMENT 2011-05-01
070524002690 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050719002688 2005-07-19 BIENNIAL STATEMENT 2005-05-01
040413002205 2004-04-13 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938438306 2021-01-21 0248 PPS 95 Brown Rd, Ithaca, NY, 14850-1294
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178202.5
Loan Approval Amount (current) 178202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-1294
Project Congressional District NY-19
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 178920.19
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State