Search icon

MINIT CAR WASH, INC.

Company Details

Name: MINIT CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2005 (20 years ago)
Entity Number: 3247734
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 12 NARLA LANE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. LAPAGLIA Chief Executive Officer 12 NARLA LANE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NARLA LANE, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
131003002117 2013-10-03 BIENNIAL STATEMENT 2013-08-01
110808002317 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090807002657 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070924002351 2007-09-24 BIENNIAL STATEMENT 2007-08-01
050824000450 2005-08-24 CERTIFICATE OF INCORPORATION 2005-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344254651 0215800 2019-08-23 1710 HOLLAND AVENUE, UTICA, NY, 13501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-23
Case Closed 2019-12-13

Related Activity

Type Referral
Activity Nr 1491179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-26
Current Penalty 1421.0
Initial Penalty 2842.0
Final Order 2019-10-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) At the facility on or about April 22, 2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737237208 2020-04-27 0248 PPP 12 NARLA LN, UTICA, NY, 13501-5559
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30082.5
Loan Approval Amount (current) 30082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-5559
Project Congressional District NY-22
Number of Employees 6
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30319.04
Forgiveness Paid Date 2021-02-17
6151308405 2021-02-10 0248 PPS 12 Narla Ln, Utica, NY, 13501-5559
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30082.5
Loan Approval Amount (current) 30082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5559
Project Congressional District NY-22
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30290.19
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State