Search icon

H20 AUTO SPA INC

Company Details

Name: H20 AUTO SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347644
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-979-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
MARIO BASSO Chief Executive Officer 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2071469-DCA Active Business 2018-05-18 2023-10-31
2009574-2039-DCA Inactive Business 2014-06-13 2015-12-31

History

Start date End date Type Value
2013-01-17 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210113060720 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190110060194 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170123006050 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150401006694 2015-04-01 BIENNIAL STATEMENT 2015-01-01
130117000812 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-10 No data 2545 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 2545 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-30 No data 2545 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 2545 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-20 No data 2545 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 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
3381559 RENEWAL INVOICED 2021-10-18 550 Car Wash Renewal
3107097 RENEWAL INVOICED 2019-10-28 550 Car Wash Renewal
2774678 LICENSE INVOICED 2018-04-11 550 Car Wash License Fee
2026436 PL VIO INVOICED 2015-03-24 600 PL - Padlock Violation
1867971 TS VIO CREDITED 2014-10-30 1000 TS - State Fines (Tobacco)
1867974 SS VIO CREDITED 2014-10-30 50 SS - State Surcharge (Tobacco)
1867973 LL VIO CREDITED 2014-10-30 500 LL - License Violation
1867972 TP VIO CREDITED 2014-10-30 1000 TP - Tobacco Fine Violation
1789468 TS VIO CREDITED 2014-09-25 750 TS - State Fines (Tobacco)
1789469 TP VIO CREDITED 2014-09-25 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-16 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 0 1
2015-01-16 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2014-09-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2014-09-20 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2014-09-20 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020758504 2021-02-26 0202 PPS 2545 Hylan Blvd, Staten Island, NY, 10306-4342
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46602
Loan Approval Amount (current) 46602
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, 10306-4342
Project Congressional District NY-11
Number of Employees 16
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 Unanswered
Forgiveness Amount 47004.15
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State