Search icon

CENTRAL AVENUE CAR WASH, INC.

Company Details

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

DOS Process Agent

Name Role Address
CAR WASHING DOS Process Agent 2435 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
HARVEY DIAMOND Chief Executive Officer 2435 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981655 0216000 2012-01-05 2435 CENTRAL PARK AVE., YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-05
Emphasis L: CARWASH
Case Closed 2012-07-25

Violation Items

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
314981663 0216000 2012-01-05 2435 CENTRAL PARK AVE., YONKERS, NY, 10710
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

Paycheck Protection Program

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
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) 217900
Loan Approval Amount (current) 217900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 30
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220236.37
Forgiveness Paid Date 2021-05-27
8003338400 2021-02-12 0202 PPS 2435 Central Park Ave, Yonkers, NY, 10710-1113
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248915
Loan Approval Amount (current) 248915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-1113
Project Congressional District NY-16
Number of Employees 31
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251826.96
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State