Search icon

BEST AUTO SPA CORPORATION

Company Details

Name: BEST AUTO SPA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Entity Number: 4127916
ZIP code: 34734
County: Westchester
Place of Formation: New York
Address: 10372 OAKVIEW POINT TERRACE, OAKVIEW POINTE TERR., GOTHA, FL, United States, 34734
Principal Address: 810 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-927-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL G. VIEGAS Chief Executive Officer 810 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
MANUEL VIEGAS DOS Process Agent 10372 OAKVIEW POINT TERRACE, OAKVIEW POINTE TERR., GOTHA, FL, United States, 34734

Licenses

Number Status Type Date End date
2062319-DCA Active Business 2017-12-04 2023-10-31

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 810 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2022-08-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-06 2023-08-01 Address 810 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-08-06 2023-08-01 Address 810 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-08-08 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2013-08-06 Address 35 ARDELL ROAD, BRONXVILLE, NY, 11708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011993 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211002000536 2021-10-02 BIENNIAL STATEMENT 2021-10-02
190802060461 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170811006199 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150806006218 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130806007469 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110808000739 2011-08-08 CERTIFICATE OF INCORPORATION 2011-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-10 No data 810 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-21 No data 810 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 810 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-07 No data 810 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369844 RENEWAL INVOICED 2021-09-14 550 Car Wash Renewal
3369846 DCA-SUS CREDITED 2021-09-14 137.5 Suspense Account
3369072 LICENSE CREDITED 2021-09-09 137.5 Car Wash License Fee
3369071 BLUEDOT CREDITED 2021-09-09 550 Car Wash License Blue Dot Fee
3286483 CL VIO INVOICED 2021-01-22 175 CL - Consumer Law Violation
3286679 LL VIO CREDITED 2021-01-22 250 LL - License Violation
3081250 RENEWAL INVOICED 2019-09-05 550 Car Wash Renewal
2685451 LICENSE INVOICED 2017-11-01 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-21 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2021-01-21 Pleaded Sign does not include a reference to the New York State Education Law exemption, a statement that persons under 18 are not allowed during specified hours, and a notice of enforcement. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321367700 2020-05-01 0202 PPP 810 PENNSYLVANIA AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148350
Loan Approval Amount (current) 148350
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149359.6
Forgiveness Paid Date 2021-01-07
6768028404 2021-02-11 0202 PPS 810 Pennsylvania Ave, Brooklyn, NY, 11207-7706
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160610
Loan Approval Amount (current) 160610
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7706
Project Congressional District NY-08
Number of Employees 24
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161768.62
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State