Search icon

BIG BUBBLE CAR WASH INC.

Company Details

Name: BIG BUBBLE CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079655
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 179 BEAUMONT STREET, BIG BUBBLE CAR WASH ATTN. BRIA, BROOKLYN, NY, United States, 11235
Principal Address: 2944 86TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-372-9268

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN PORETSKY Chief Executive Officer 2944 86TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
BIG BUBBLE CAR WASH INC. DOS Process Agent 179 BEAUMONT STREET, BIG BUBBLE CAR WASH ATTN. BRIA, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2064986-DCA Active Business 2018-01-16 2023-10-31

History

Start date End date Type Value
2023-04-14 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2017-04-06 Address 2944 86TH STREET, BIG BUBBLE CAR WASH ATTN. BRIA, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2011-04-11 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2015-04-03 Address 2944 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060134 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007287 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006715 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130419006100 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110411000281 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-24 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 2944 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-08 2019-05-06 Surcharge/Overcharge NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537166 LL VIO INVOICED 2022-10-14 250 LL - License Violation
3386643 RENEWAL INVOICED 2021-11-03 550 Car Wash Renewal
3140935 LL VIO INVOICED 2020-01-06 375 LL - License Violation
3082810 LL VIO INVOICED 2019-09-09 250 LL - License Violation
3076023 RENEWAL INVOICED 2019-08-23 550 Car Wash Renewal
2699097 LICENSE INVOICED 2017-11-24 550 Car Wash License Fee
206124 OL VIO INVOICED 2013-05-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-12 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2019-11-13 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2019-08-29 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147587405 2020-05-06 0202 PPP 2944 86TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57174
Loan Approval Amount (current) 28587
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28846.92
Forgiveness Paid Date 2021-04-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State