Search icon

BUCKMAN'S CAR WASH, LLC

Company Details

Name: BUCKMAN'S CAR WASH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818766
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2496 WEST RIDGE ROAD, SUITE 204, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2496 WEST RIDGE ROAD, SUITE 204, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2004-10-05 2008-11-26 Address 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-10-03 2004-10-05 Address 46 COPPER WOODS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062469 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006670 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161007006355 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141007006510 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121005007045 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101119002100 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081126002024 2008-11-26 BIENNIAL STATEMENT 2008-10-01
070731001281 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31
061026002240 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041005002245 2004-10-05 BIENNIAL STATEMENT 2004-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4897745003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BUCKMAN'S CAR WASH, LLC
Recipient Name Raw BUCKMAN'S CAR WASH, LLC
Recipient DUNS 802636563
Recipient Address 34 N. WINTON ROAD., ROCHESTER, MONROE, NEW YORK, 14610-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 992000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098037105 2020-04-15 0219 PPP 2496 West Ridge Road Suite 204, Rochester, NY, 14626
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270842
Loan Approval Amount (current) 270842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 59
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272459.57
Forgiveness Paid Date 2021-02-16
4125078307 2021-01-22 0219 PPS 2496 W Ridge Rd Ste 204, Rochester, NY, 14626-3053
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296042
Loan Approval Amount (current) 296042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3053
Project Congressional District NY-25
Number of Employees 64
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297461.38
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State