Search icon

EXPRESS WASH, INC.

Company Details

Name: EXPRESS WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098369
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J HAYNES Chief Executive Officer 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ROBERT J HAYNES DOS Process Agent 300 TERMINAL RD EAST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2011-01-25 2013-02-06 Address 300 TERMINAL RD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2008-12-23 2011-01-25 Address 300 TERMINAL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-04-18 2008-12-23 Address 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Principal Executive Office)
2007-04-18 2008-12-23 Address 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Chief Executive Officer)
2007-04-18 2008-12-23 Address 300 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Service of Process)
2005-02-16 2007-04-18 Address 300 TERMINAL RD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Principal Executive Office)
2005-02-16 2007-04-18 Address 300 TERMINAL RD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Service of Process)
2005-02-16 2007-04-18 Address 300 TERMINAL RD EAST, LIVERPOOL, NY, 13088, 6706, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-02-16 Address 300 TERMINAL RD E, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-08-04 2005-02-16 Address 300 TERMINAL RD E, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326006003 2015-03-26 BIENNIAL STATEMENT 2015-01-01
130206002002 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110125003327 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081223002740 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070418002199 2007-04-18 BIENNIAL STATEMENT 2007-01-01
050216002742 2005-02-16 BIENNIAL STATEMENT 2005-01-01
031229002141 2003-12-29 BIENNIAL STATEMENT 2003-01-01
010131002695 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990804002185 1999-08-04 BIENNIAL STATEMENT 1999-01-01
970103000160 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631991 0215800 1998-12-14 300 TERMINAL RD, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-12-14
Case Closed 1999-05-20

Related Activity

Type Complaint
Activity Nr 200872877
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1999-02-19
Abatement Due Date 1999-02-24
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 D02
Issuance Date 1999-02-19
Abatement Due Date 1999-02-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 1999-02-19
Abatement Due Date 1999-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1999-02-19
Abatement Due Date 1999-03-24
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-02-19
Abatement Due Date 1999-03-24
Nr Instances 4
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1999-02-19
Abatement Due Date 1999-03-24
Nr Instances 1
Gravity 00
300627551 0215800 1997-10-17 300 TERMINAL RD, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-17
Case Closed 1998-05-01

Related Activity

Type Complaint
Activity Nr 200869840
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797387810 2020-05-22 0248 PPP 300 East Terminal Road, Liverpool, NY, 13088-6706
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6706
Project Congressional District NY-22
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34478.79
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: New York Secretary of State