Search icon

STATEN ISLAND AUTO BATH, INC.

Company Details

Name: STATEN ISLAND AUTO BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092862
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1531 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1531 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
TERRENCE BYRNE Chief Executive Officer 1531 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2070051-DCA Active Business 2018-04-26 2023-10-31

History

Start date End date Type Value
2015-06-18 2017-05-03 Address 1531 ARTHUR KILL ROAD, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)
2013-06-24 2015-06-18 Address 1531 ARTHUR KILL ROAD, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504060562 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170503007590 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150618006085 2015-06-18 BIENNIAL STATEMENT 2015-05-01
130624006202 2013-06-24 BIENNIAL STATEMENT 2013-05-01
110511000400 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 1531 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-11 No data 1531 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 1531 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No 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
2017-07-10 2017-07-21 Surcharge/Overcharge Yes 3.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379559 RENEWAL INVOICED 2021-10-08 550 Car Wash Renewal
3108232 RENEWAL INVOICED 2019-10-29 550 Car Wash Renewal
2766027 LICENSE INVOICED 2018-03-28 550 Car Wash License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346478505 2021-02-18 0202 PPP 1531 Arthur Kill Rd, Staten Island, NY, 10312-1346
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16195
Loan Approval Amount (current) 16195
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 Staten Island, RICHMOND, NY, 10312-1346
Project Congressional District NY-11
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16325.94
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State