Search icon

THE SUDSY BUCKET AUTO WASH, LLC

Company Details

Name: THE SUDSY BUCKET AUTO WASH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232742
ZIP code: 13027
County: Madison
Place of Formation: New York
Address: 8268 HAMILTON DRIVE, BALDWINSVILLE, NY, United States, 13027

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SUDSY BUCKET AUTO WASH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454205965 2023-07-05 THE SUDSY BUCKET AUTO WASH LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3153824858
Plan sponsor’s address 2425 ERIE BLVD EAST, SYRACUSE, NY, 13224

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
THE SUDSY BUCKET AUTO WASH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454205965 2022-05-02 THE SUDSY BUCKET AUTO WASH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3153824858
Plan sponsor’s address 2425 ERIE BLVD EAST, SYRACUSE, NY, 13224

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
THE SUDSY BUCKET AUTO WASH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454205965 2021-06-02 THE SUDSY BUCKET AUTO WASH LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3153824858
Plan sponsor’s address 2425 ERIE BLVD EAST, SYRACUSE, NY, 13224

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
CHESTER D. THOMPSON, JR. & REBECCA R. THOMPSON FAMILY TR #2 DOS Process Agent 8268 HAMILTON DRIVE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2019-08-19 2024-02-21 Address 8268 HAMILTON DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2012-04-18 2019-08-19 Address 389 DAMON POINT RD, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221004023 2024-02-21 BIENNIAL STATEMENT 2024-02-21
190819060211 2019-08-19 BIENNIAL STATEMENT 2018-04-01
140425006395 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120713000387 2012-07-13 CERTIFICATE OF PUBLICATION 2012-07-13
120418000454 2012-04-18 ARTICLES OF ORGANIZATION 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880148906 2021-05-05 0248 PPP 2425 Erie Blvd E, Syracuse, NY, 13224-1107
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40782.9
Loan Approval Amount (current) 40782.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1107
Project Congressional District NY-22
Number of Employees 8
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40953.85
Forgiveness Paid Date 2021-10-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State