Search icon

SPARKLE CITY AUTO WASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARKLE CITY AUTO WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758586
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2425 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P. WALL Chief Executive Officer 124 PERIDOT DRIVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2006-05-02 2008-05-02 Address 2425PERIDOT DR, ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2004-06-15 2006-05-02 Address 124 PERIDOT DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2002-04-24 2004-06-15 Address 2425 ERIE BLVD EAST, DEWITT, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100506003174 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080502002414 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060502002181 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040615002740 2004-06-15 BIENNIAL STATEMENT 2004-04-01
020424000475 2002-04-24 CERTIFICATE OF INCORPORATION 2002-04-24

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
366100.00
Total Face Value Of Loan:
366100.00
Date:
2021-03-02
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:
8072.50
Total Face Value Of Loan:
8072.50
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:
22300.00
Total Face Value Of Loan:
22300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22480.84
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8072.5
Current Approval Amount:
8072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8159.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State