Search icon

SLS CAR WASH INC.

Company Details

Name: SLS CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483009
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: C/O VALDEMIRO SANTOS, 1650 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 1650 Bushwick Avenue, Brooklyn, NY, United States, 11207

Contact Details

Phone +1 718-929-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VALDEMIRO SANTOS, 1650 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
VALDEMIRO SANTOS Chief Executive Officer 1650 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2067910-DCA Active Business 2018-03-16 2023-10-31

History

Start date End date Type Value
2000-03-08 2010-11-16 Address 1 CROSS ISLAND PLAZA, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000673 2021-11-11 BIENNIAL STATEMENT 2021-11-11
101116001028 2010-11-16 CERTIFICATE OF CHANGE 2010-11-16
000308000679 2000-03-08 CERTIFICATE OF INCORPORATION 2000-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-14 No data 1650 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 1650 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 1650 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 1650 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 1650 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617529 OL VIO INVOICED 2023-03-17 50 OL - Other Violation
3568841 OL VIO CREDITED 2022-12-16 50 OL - Other Violation
3568745 LL VIO INVOICED 2022-12-16 250 LL - License Violation
3394361 PL VIO INVOICED 2021-12-09 500 PL - Padlock Violation
3388757 RENEWAL INVOICED 2021-11-12 550 Car Wash Renewal
3250374 LL VIO INVOICED 2020-10-30 250 LL - License Violation
3105342 RENEWAL INVOICED 2019-10-22 550 Car Wash Renewal
2745220 LICENSE INVOICED 2018-02-16 550 Car Wash License Fee
2729244 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2729243 DCA-SUS CREDITED 2018-01-16 500 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2022-12-14 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2021-12-07 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data
2020-10-29 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4483748405 2021-02-06 0202 PPS 1650 Bushwick Ave, Brooklyn, NY, 11207-1803
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680500
Loan Approval Amount (current) 640187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1803
Project Congressional District NY-07
Number of Employees 80
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 643637.4
Forgiveness Paid Date 2021-08-31
8653797208 2020-04-28 0202 PPP 1650 Bushwick Ave, Brooklyn, NY, 11207-1803
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644877
Loan Approval Amount (current) 644877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1803
Project Congressional District NY-07
Number of Employees 12
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 652167.69
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State