Search icon

CERVINI CAR WASH, INC.

Company Details

Name: CERVINI CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1970 (55 years ago)
Entity Number: 232349
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1030 BUFFALO RD., ROCHESTER, NY, United States, 14624
Principal Address: 625 WEST AVE, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M CERVINI Chief Executive Officer JOSEPH C CERVINI, 625 WEST AVE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
ANTHONY M & JOSEPH C CERVINI DOS Process Agent 1030 BUFFALO RD., ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-03-21 2006-04-21 Address 1030 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-04-21 Address 1030 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2002-03-21 2006-04-21 Address 1030 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2000-04-11 2002-03-21 Address 1030 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-04-11 2002-03-21 Address 1030 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180417006181 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160406006252 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140414006835 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120529003081 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420002544 2010-04-20 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32542.00
Total Face Value Of Loan:
32542.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32542
Current Approval Amount:
32542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32933.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State