Search icon

BOOM CAR WASH CORP.

Company Details

Name: BOOM CAR WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533322
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 2642 FULTON STREET, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-753-5501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOOM CAR WASH CORP. DOS Process Agent 2642 FULTON STREET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSHUA EFRIN CASTRO Chief Executive Officer 2642 FULTON STREET, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2093988-DCA Inactive Business 2020-01-28 2021-10-31
2068113-DCA Inactive Business 2018-03-21 2019-10-31

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 2642 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 2642 FULTON ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710001611 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220713003337 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200716060518 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180706006193 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140915006616 2014-09-15 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539168 DCA-SUS CREDITED 2022-10-19 362.5 Suspense Account
3539064 DCA-SUS CREDITED 2022-10-19 362.25 Suspense Account
3539065 DCA-MFAL INVOICED 2022-10-19 50 Manual Fee Account Licensing
3474039 LICENSE CREDITED 2022-08-18 412.5 Car Wash License Fee
3466368 PL VIO INVOICED 2022-07-28 500 PL - Padlock Violation
3360556 CL VIO INVOICED 2021-08-16 175 CL - Consumer Law Violation
3243946 LL VIO INVOICED 2020-10-05 250 LL - License Violation
3149784 LICENSE INVOICED 2020-01-28 550 Car Wash License Fee
2957042 LL VIO INVOICED 2019-01-04 500 LL - License Violation
2957043 CL VIO INVOICED 2019-01-04 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-26 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data
2021-08-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-01 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
2018-10-22 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-10-22 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
36530.00
Total Face Value Of Loan:
36530.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36530
Current Approval Amount:
36530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36963.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State