Search icon

TRANSIT ROAD CAR WASH, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160999958
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
178290.00
Total Face Value Of Loan:
178290.00
Date:
2020-04-13
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:
156200.00
Total Face Value Of Loan:
156200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156200
Current Approval Amount:
156200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157963.13
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178290
Current Approval Amount:
178290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179472.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-8052
Add Date:
2011-10-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State