Search icon

ROYAL PLAINVIEW CAR WASH INC.

Company Details

Name: ROYAL PLAINVIEW CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2011 (14 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 4167035
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1542 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 1542 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL PLAINVIEW CAR WASH INC. DOS Process Agent 1542 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
QIN HU QU Chief Executive Officer 1542 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2020-09-02 2022-07-03 Address 1542 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-02-28 2022-07-03 Address 1542 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-11-17 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-17 2020-09-02 Address 1542 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000381 2022-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-17
200902061939 2020-09-02 BIENNIAL STATEMENT 2019-11-01
180608006155 2018-06-08 BIENNIAL STATEMENT 2017-11-01
140228002452 2014-02-28 BIENNIAL STATEMENT 2013-11-01
111117000722 2011-11-17 CERTIFICATE OF INCORPORATION 2011-11-17

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22362.00
Total Face Value Of Loan:
22362.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22362
Current Approval Amount:
22362
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22570.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State