Search icon

STATE STREET CAR WASH, LLC

Company Details

Name: STATE STREET CAR WASH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2014 (11 years ago)
Entity Number: 4591447
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-05-28 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-05-28 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-29 2024-05-28 Address 1703 BELLEVUE BLVD N., BELLEVUE, NE, 68005, USA (Type of address: Service of Process)
2015-03-11 2018-08-29 Address 1703 BELLEVUE BLVD N., BELLEVUE, NE, 68005, USA (Type of address: Service of Process)
2014-06-12 2015-03-11 Address RAISMAN & ASSOCIATES, ESQS,LLP, 996 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005857 2024-06-03 BIENNIAL STATEMENT 2024-06-03
240528001275 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
220601000019 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200610060619 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180829006217 2018-08-29 BIENNIAL STATEMENT 2018-06-01
150311000355 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
141016000413 2014-10-16 CERTIFICATE OF PUBLICATION 2014-10-16
140612010171 2014-06-12 ARTICLES OF ORGANIZATION 2014-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788197203 2020-04-28 0248 PPP 1212 STATE ST, SCHENECTADY, NY, 12304-2622
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-2622
Project Congressional District NY-20
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64508.44
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State