Search icon

MR. SUD'S HANDWASH & DETAIL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. SUD'S HANDWASH & DETAIL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (24 years ago)
Entity Number: 2697500
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 80 Old Shore Road, Port Washington, NY, United States, 11050
Principal Address: 80 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. SUDS HANDWASH & DETAIL CENTER, INC. DOS Process Agent 80 Old Shore Road, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANTHONY CUCINOTTA Chief Executive Officer CEO, 80 OLD SHORE RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-02-29 2024-02-29 Address ANTHONY C CUCINOTTA, 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address CEO, 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-05 2024-02-29 Address ANTHONY C CUCINOTTA, 80 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229004604 2024-02-29 BIENNIAL STATEMENT 2024-02-29
140401006095 2014-04-01 BIENNIAL STATEMENT 2013-11-01
111206002382 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091217002208 2009-12-17 BIENNIAL STATEMENT 2009-11-01
071205002588 2007-12-05 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21492.00
Total Face Value Of Loan:
21492.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$17,925.92
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,925.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,081.11
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $17,923.92
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$21,492
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,751.08
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $11,492
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State