Search icon

STAR WASH & LUBE INC.

Company Details

Name: STAR WASH & LUBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2008 (16 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 3739674
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 450 ROUTE 25A, PO BOX 2033, MILLER PLACE, NY, United States, 11764
Principal Address: 459 RTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 ROUTE 25A, PO BOX 2033, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
IGOR NESTOR Chief Executive Officer 49 BASLOCE DRIVE NORTH, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2019-08-07 2024-08-14 Address 450 ROUTE 25A, PO BOX 2033, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2019-08-07 2024-08-14 Address 49 BASLOCE DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-02-03 2019-08-07 Address 255 WHITMAN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-02-03 2019-08-07 Address 450 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2011-02-03 2019-08-07 Address 450 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2008-11-05 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-05 2011-02-03 Address 450 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000815 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
190807002115 2019-08-07 BIENNIAL STATEMENT 2018-11-01
110203002412 2011-02-03 BIENNIAL STATEMENT 2010-11-01
081105000165 2008-11-05 CERTIFICATE OF INCORPORATION 2008-11-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4423335007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STAR WASH & LUBE INC.
Recipient Name Raw STAR WASH & LUBE INC.
Recipient DUNS 027313668
Recipient Address 450 ROUTE 25A., MILLER PLACE, SUFFOLK, NEW YORK, 11764-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13700.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755457104 2020-04-14 0235 PPP 450 New York 25A, Miller Place, NY, 11764
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200605
Loan Approval Amount (current) 200605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202028.47
Forgiveness Paid Date 2020-12-31
3341138301 2021-01-22 0235 PPS 450 Route 25A, Miller Place, NY, 11764-2514
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162272
Loan Approval Amount (current) 162272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2514
Project Congressional District NY-01
Number of Employees 34
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163965.85
Forgiveness Paid Date 2022-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102302 Fair Labor Standards Act 2011-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-12
Termination Date 2011-09-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHACON,
Role Plaintiff
Name STAR WASH & LUBE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State