Name: | CENTRAL AVENUE CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1968 (57 years ago) |
Entity Number: | 227245 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2435 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAR WASHING | DOS Process Agent | 2435 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
HARVEY DIAMOND | Chief Executive Officer | 2435 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1998-08-12 | Address | 2435 CENTRAL PARK AVE, YONKERS, NY, 10710, 1113, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1998-08-12 | Address | 2435 CENTRAL PARK AVE, YONKERS, NY, 10710, 1113, USA (Type of address: Principal Executive Office) |
1968-08-23 | 1995-05-09 | Address | 19 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002002123 | 2012-10-02 | BIENNIAL STATEMENT | 2012-08-01 |
100929002299 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
080805003357 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060821002009 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
041014002412 | 2004-10-14 | BIENNIAL STATEMENT | 2004-08-01 |
020923002372 | 2002-09-23 | BIENNIAL STATEMENT | 2002-08-01 |
000810002722 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980812002445 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
C233322-2 | 1996-04-02 | ASSUMED NAME CORP INITIAL FILING | 1996-04-02 |
950509002064 | 1995-05-09 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314981655 | 0216000 | 2012-01-05 | 2435 CENTRAL PARK AVE., YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2012-01-12 |
Abatement Due Date | 2012-01-17 |
Current Penalty | 1912.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-01-05 |
Emphasis | L: CARWASH, S: HISPANIC |
Case Closed | 2012-05-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2012-03-23 |
Abatement Due Date | 2012-04-11 |
Current Penalty | 1147.5 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 F02 |
Issuance Date | 2012-03-23 |
Abatement Due Date | 2012-04-11 |
Current Penalty | 1147.5 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6127527307 | 2020-04-30 | 0202 | PPP | 2434 Central Ave, YONKERS, NY, 10710-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8003338400 | 2021-02-12 | 0202 | PPS | 2435 Central Park Ave, Yonkers, NY, 10710-1113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State