Search icon

THE NEW GREAT NECK CAR WASH INC.

Company Details

Name: THE NEW GREAT NECK CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093471
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 790 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MATHEW SILVERMAN Chief Executive Officer 790 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-12-09 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2023-09-13 2023-09-13 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-12-09 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-25 2023-09-13 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2007-01-25 2023-09-13 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-12-04 2007-01-25 Address 790 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-12-04 2007-01-25 Address 139 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1996-12-17 2007-01-25 Address 790 NORTHERN BOULEVARD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002878 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230913000641 2023-09-13 BIENNIAL STATEMENT 2022-12-01
130226002163 2013-02-26 BIENNIAL STATEMENT 2012-12-01
110310002977 2011-03-10 BIENNIAL STATEMENT 2010-12-01
081210002370 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070125002704 2007-01-25 BIENNIAL STATEMENT 2006-12-01
050222002810 2005-02-22 BIENNIAL STATEMENT 2004-12-01
030212002565 2003-02-12 BIENNIAL STATEMENT 2002-12-01
001204002099 2000-12-04 BIENNIAL STATEMENT 2000-12-01
961217000272 1996-12-17 CERTIFICATE OF INCORPORATION 1996-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401177710 2020-05-01 0235 PPP 790 NORTHERN BLVD, GREAT NECK, NY, 11021
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56295
Loan Approval Amount (current) 56295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57069.06
Forgiveness Paid Date 2021-09-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State