Search icon

TRANSIT ROAD CAR WASH, INC.

Company Details

Name: TRANSIT ROAD CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324085
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5673 S TRANSIT, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSIT ROAD CAR WASH 401(K) PLAN 2022 160999958 2023-12-28 TRANSIT ROAD CAR WASH, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 7164347370
Plan sponsor’s address 5673 S TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing BRENDEN LEDERHAUS
Role Employer/plan sponsor
Date 2023-12-28
Name of individual signing BRENDEN LEDERHAUS
TRANSIT ROAD CAR WASH 401(K) PLAN 2021 160999958 2023-02-06 TRANSIT ROAD CAR WASH, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 7164347370
Plan sponsor’s address 5673 S TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing BRENDEN LEDERHAUS
Role Employer/plan sponsor
Date 2023-02-03
Name of individual signing BRENDEN LEDERHAUS
TRANSIT ROAD CAR WASH 401(K) PLAN 2020 160999958 2022-07-28 TRANSIT ROAD CAR WASH, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 7164347370
Plan sponsor’s address 5673 S TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing BRENDEN LEDERHAUS
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing BRENDEN LEDERHAUS
TRANSIT ROAD CAR WASH 401(K) PLAN 2019 160999958 2021-08-10 TRANSIT ROAD CAR WASH, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 7164347370
Plan sponsor’s address 5673 S TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing BRENDEN LEDERHAUS
Role Employer/plan sponsor
Date 2021-08-10
Name of individual signing BRENDEN LEDERHAUS
TRANSIT ROAD CAR WASH 401(K) PLAN 2018 160999958 2020-07-01 TRANSIT ROAD CAR WASH, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 7164347370
Plan sponsor’s address 5673 S TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing BRENDEN T LEDERHAUS
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing BRENDEN T LEDERHAUS

Chief Executive Officer

Name Role Address
TIMOTHY J. LEDERHAUS Chief Executive Officer 5673 S TRANSIT, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5673 S TRANSIT, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-04-30 2008-02-11 Address 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-04-30 2008-02-11 Address 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-04-30 2008-02-11 Address 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1972-02-18 1993-04-30 Address 7185 CHESTNUT RIDGE RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002496 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120509002491 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100222002349 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080211002520 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060228002372 2006-02-28 BIENNIAL STATEMENT 2006-02-01
C349485-2 2004-06-29 ASSUMED NAME CORP INITIAL FILING 2004-06-29
040129002181 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020204002794 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002179 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980130002060 1998-01-30 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251057110 2020-04-13 0296 PPP 5673 S TRANSIT Rd, LOCKPORT, NY, 14094-5842
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156200
Loan Approval Amount (current) 156200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5842
Project Congressional District NY-26
Number of Employees 42
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157963.13
Forgiveness Paid Date 2021-06-16
9806158403 2021-02-17 0296 PPS 5673 S Transit Rd, Lockport, NY, 14094-5842
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178290
Loan Approval Amount (current) 178290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-5842
Project Congressional District NY-26
Number of Employees 41
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179472.09
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2203059 Intrastate Non-Hazmat 2011-10-19 - - 1 2 Private(Property)
Legal Name TRANSIT ROAD CAR WASH INC
DBA Name -
Physical Address 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, US
Mailing Address 5673 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, US
Phone (716) 434-7370
Fax (716) 434-8052
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State