Search icon

RUSH CAR WASH LLC

Company Details

Name: RUSH CAR WASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 1997 (27 years ago)
Entity Number: 2200264
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1199 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1199 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1997-11-18 1997-12-10 Address 1179 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061752 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151104006479 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131209006861 2013-12-09 BIENNIAL STATEMENT 2013-11-01
120302002230 2012-03-02 BIENNIAL STATEMENT 2011-11-01
100715003096 2010-07-15 BIENNIAL STATEMENT 2010-11-01
071102002207 2007-11-02 BIENNIAL STATEMENT 2007-11-01
051107002046 2005-11-07 BIENNIAL STATEMENT 2005-11-01
011026002023 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991105002137 1999-11-05 BIENNIAL STATEMENT 1999-11-01
980218000102 1998-02-18 AFFIDAVIT OF PUBLICATION 1998-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334559762 0214700 2012-05-31 1199 NEWBRIDGE RD., BELLMORE, NY, 11710
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-05-31
Case Closed 2012-09-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2012-07-02
Abatement Due Date 2012-07-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-30
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program for employees which at least describes how the criteria in 29 CFR 1910.1200(f), (g) and (h) will be met: a) At the workplace- the employer did not implement a written Hazard Communication Program for employee(s) who use, and are exposed to hazardous materials, such as, but not limited to, Glibtone Spoke Cleaner, an acid based product which contains Hydrflouric acid; on or about 05/31/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented and conveyed to the employer's employees who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available to all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as specific procedures, appropriate work practices, emergency procedures, and personal protective equipment used. The details of the employer's Hazard Communication Program including an explanation of the labeling system used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939238307 2021-01-21 0235 PPS 1199 Newbridge Rd, North Bellmore, NY, 11710-1650
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113436
Loan Approval Amount (current) 113436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1650
Project Congressional District NY-04
Number of Employees 25
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113961.22
Forgiveness Paid Date 2021-07-23
9324257203 2020-04-28 0235 PPP 1199 Newbridge Rd, North Bellmore, NY, 11710
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113436
Loan Approval Amount (current) 113436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114197.42
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205007 Fair Labor Standards Act 2022-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-08-24
Termination Date 2023-06-14
Date Issue Joined 2022-11-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name VIERA,
Role Plaintiff
Name RUSH CAR WASH LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State