Search icon

RC BEDFORD CAR WASH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RC BEDFORD CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697727
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 7 W BEDFORD PARK BLVD, BRONX, NY, United States, 10468

Contact Details

Phone +1 347-242-7341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
RUFINO CASTRO Chief Executive Officer 7 W BEDFORD PARK BLVD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
RC BEDFORD CAR WASH INC. DOS Process Agent 7 W BEDFORD PARK BLVD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2065581-DCA Inactive Business 2018-02-01 2019-10-31

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 7 W BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-10 Address 7 W BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Service of Process)
2010-08-09 2020-07-16 Address 7 W BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Service of Process)
2010-08-09 2024-07-10 Address 7 W BEDFORD PARK BLVD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2008-07-17 2024-07-10 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710001179 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220719002305 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200716060524 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180706006186 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140915006612 2014-09-15 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627620 PL VIO INVOICED 2023-04-10 12400 PL - Padlock Violation
3627621 CL VIO INVOICED 2023-04-10 150 CL - Consumer Law Violation
3553144 DCA-SUS CREDITED 2022-11-14 362.5 Suspense Account
3553186 PROCESSING INVOICED 2022-11-14 50 License Processing Fee
3471966 LICENSE CREDITED 2022-08-10 412.5 Car Wash License Fee
3456723 CL VIO CREDITED 2022-06-17 150 CL - Consumer Law Violation
3456722 PL VIO CREDITED 2022-06-17 45800 PL - Padlock Violation
3287092 PL VIO INVOICED 2021-01-25 500 PL - Padlock Violation
2835150 LL VIO INVOICED 2018-08-31 500 LL - License Violation
2728073 LICENSE INVOICED 2018-01-12 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-08 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2022-04-08 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2021-01-21 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data
2018-05-25 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
87452.00
Total Face Value Of Loan:
87452.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87452
Current Approval Amount:
87452
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88411.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State