Search icon

SAM'S AUTO SPA CAR WASH CORPORATION

Company Details

Name: SAM'S AUTO SPA CAR WASH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928366
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 146 N MAIN STR, SPRING VALLEY, NY, United States, 10977
Principal Address: 146 N MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMEON NAEMIT DOS Process Agent 146 N MAIN STR, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
SIMEON NAEMIT Chief Executive Officer 146 N MAIN STREET, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
120724003023 2012-07-24 BIENNIAL STATEMENT 2012-03-01
100324000472 2010-03-24 CERTIFICATE OF INCORPORATION 2010-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610208505 2021-02-19 0202 PPP 146 N Main St, Spring Valley, NY, 10977-4104
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4104
Project Congressional District NY-17
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2139.64
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State