Search icon

PERINTON RAPID LASER WASH, LLC

Company Details

Name: PERINTON RAPID LASER WASH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2008 (16 years ago)
Entity Number: 3732676
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: P.O. Box 23745, Rochester, NY, United States, 14692

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPID CAR WASH 401(K) PLAN 2023 263719607 2024-07-23 PERINTON RAPID LASER WASH LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 5852926960
Plan sponsor’s address 1200 FAIRPORT ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
RAPID CAR WASH 401(K) PLAN 2022 263719607 2023-07-18 PERINTON RAPID LASER WASH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811190
Sponsor’s telephone number 5852926960
Plan sponsor’s address 1200 FAIRPORT ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
RAPID CAR WASH 401(K) PLAN 2021 263719607 2022-09-26 PERINTON RAPID LASER WASH LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5857496262
Plan sponsor’s address 1200 FAIRPORT ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing CHRIS HORNE
PERINTON RAPID LASER WASH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263719607 2021-06-22 PERINTON RAPID LASER WASH LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5857496262
Plan sponsor’s address 6000 S FOREST VW, HONEOYE, NY, 144719579

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing MICHELLE LANDERS
PERINTON RAPID LASER WASH LLC 401 K PROFIT SHARING PLAN TRUST 2018 263719607 2019-07-18 PERINTON RAPID LASER WASH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5857496262
Plan sponsor’s address PO BOX 23745, ROCHESTER, NY, 14692

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MICHELLE LANDERS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. Box 23745, Rochester, NY, United States, 14692

History

Start date End date Type Value
2008-10-16 2024-02-27 Address 26 CHASE VIEW ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002309 2024-02-27 BIENNIAL STATEMENT 2024-02-27
121030006056 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101022002023 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081226000524 2008-12-26 CERTIFICATE OF PUBLICATION 2008-12-26
081016000650 2008-10-16 ARTICLES OF ORGANIZATION 2008-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323808307 2021-01-25 0219 PPS 26 Chase View Rd, Fairport, NY, 14450-9700
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9700
Project Congressional District NY-25
Number of Employees 15
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 99132.53
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State