Search icon

PERSONAL TOUCH CAR WASH OF ELWOOD INC.

Company Details

Name: PERSONAL TOUCH CAR WASH OF ELWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2010 (15 years ago)
Date of dissolution: 23 May 2023
Entity Number: 3996171
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 1977 JERICHO TURNPIKE, NORTHPORT, NY, United States, 11731
Principal Address: 1977 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL VALLARIO JR. Chief Executive Officer 1977 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1977 JERICHO TURNPIKE, NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 1977 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2012-10-16 2023-08-09 Address 1977 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2010-09-16 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-16 2023-08-09 Address 1977 JERICHO TURNPIKE, NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002173 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
220522000352 2022-05-22 BIENNIAL STATEMENT 2020-09-01
121016006326 2012-10-16 BIENNIAL STATEMENT 2012-09-01
100916000120 2010-09-16 CERTIFICATE OF INCORPORATION 2010-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408338302 2021-01-23 0235 PPS 1977 Jericho Tpke, East Northport, NY, 11731-6217
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) 114640
Loan Approval Amount (current) 114640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6217
Project Congressional District NY-01
Number of Employees 17
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115479.48
Forgiveness Paid Date 2021-10-25
1018517204 2020-04-15 0235 PPP 1977 JERICHO TPKE, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107350
Loan Approval Amount (current) 107350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108078.56
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State