Search icon

JAMAICA CAR WASH CORP.

Company Details

Name: JAMAICA CAR WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585828
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 97-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 91-10 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-947-1167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO MAGALHAES Chief Executive Officer 97-31 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2065859-DCA Active Business 2018-02-08 2023-10-31

History

Start date End date Type Value
2014-06-02 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210706002001 2021-07-06 BIENNIAL STATEMENT 2021-07-06
180618006231 2018-06-18 BIENNIAL STATEMENT 2018-06-01
180126006139 2018-01-26 BIENNIAL STATEMENT 2016-06-01
140602000845 2014-06-02 CERTIFICATE OF INCORPORATION 2014-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-02 No data 9731 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 9731 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 9731 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 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
3382125 RENEWAL INVOICED 2021-10-20 550 Car Wash Renewal
3104346 RENEWAL INVOICED 2019-10-18 550 Car Wash Renewal
2741405 LICENSE INVOICED 2018-02-08 550 Car Wash License Fee
2729226 DCA-SUS CREDITED 2018-01-16 500 Suspense Account
2729225 PROCESSING CREDITED 2018-01-16 50 License Processing Fee
2700744 LICENSE CREDITED 2017-11-28 550 Car Wash License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11917465 0215600 1979-09-13 97-31 SUTPHIN BLVD, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-09-13
Case Closed 1982-10-29
11917366 0215600 1979-06-29 97-31 SUTPHIN BOULEVARD, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-06-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1979-07-13
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-20
Nr Instances 1
11877909 0215600 1979-05-08 97-31 SUTPHIN BOULEVARD, New York -Richmond, NY, 11435
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-22
Case Closed 1985-04-11

Related Activity

Type Complaint
Activity Nr 320398605

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1979-05-31
Abatement Due Date 1979-07-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
FTA Issuance Date 1979-07-26
FTA Current Penalty 800.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-05-31
Abatement Due Date 1979-07-26
Nr Instances 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859727202 2020-04-15 0202 PPP 97-31 SUTPHIN BLVD, JAMAICA, NY, 11435
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140610
Loan Approval Amount (current) 140610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 21
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142278.06
Forgiveness Paid Date 2021-06-24
1436108601 2021-03-13 0202 PPS 9731 Sutphin Blvd, Jamaica, NY, 11435-4720
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140261.9
Loan Approval Amount (current) 140261.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4720
Project Congressional District NY-05
Number of Employees 176
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141441.64
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State