Search icon

PEARL RIVER EXTERIOR CAR WASH, INC.

Company Details

Name: PEARL RIVER EXTERIOR CAR WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1976 (49 years ago)
Entity Number: 394198
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 558 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER MEMMOLO Chief Executive Officer 558 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2010-04-16 2012-05-10 Address 558 N MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2000-03-21 2010-04-16 Address 558 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2000-03-21 2010-04-16 Address 558 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1993-05-10 2000-03-21 Address 558 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-03-21 Address 558 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1993-05-10 2010-04-16 Address 558 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1976-03-12 1993-05-10 Address 444 BEDFORD RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180327006125 2018-03-27 BIENNIAL STATEMENT 2018-03-01
140331006042 2014-03-31 BIENNIAL STATEMENT 2014-03-01
20130425055 2013-04-25 ASSUMED NAME CORP INITIAL FILING 2013-04-25
120510002790 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100416003293 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080307003095 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324003009 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002480 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020227002078 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000321002099 2000-03-21 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685607303 2020-04-29 0202 PPP 558 N MIDDLETOWN RD, Pearl River, NY, 10965
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49520
Loan Approval Amount (current) 49520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 11
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50136.25
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State