Search icon

EMPIRE CAR WASH OF NY LLC

Company Details

Name: EMPIRE CAR WASH OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939260
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2041 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 917-299-5586

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2041 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2084480-DCA Active Business 2019-04-10 2023-10-31

History

Start date End date Type Value
2023-11-01 2024-05-03 Address 2041 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2016-05-02 2023-11-01 Address 2041 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004525 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231101038932 2023-11-01 BIENNIAL STATEMENT 2022-05-01
160818000263 2016-08-18 CERTIFICATE OF PUBLICATION 2016-08-18
160502010084 2016-05-02 ARTICLES OF ORGANIZATION 2016-05-02

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-25 2021-07-27 Damage / Estimate NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552412 LL VIO INVOICED 2022-11-10 500 LL - License Violation
3378223 RENEWAL INVOICED 2021-10-05 550 Car Wash Renewal
3308838 LL VIO INVOICED 2021-03-15 250 LL - License Violation
3106695 RENEWAL INVOICED 2019-10-25 550 Car Wash Renewal
3016668 LL VIO INVOICED 2019-04-10 5000 LL - License Violation
3014760 LICENSE INVOICED 2019-04-09 275 Car Wash License Fee
2937531 LL VIO CREDITED 2018-12-03 7100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-02 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data No data No data
2022-08-31 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2021-03-12 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2018-08-27 Settlement (Pre-Hearing) Business engaged in unlicensed car wash activity 71 71 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7437.50
Total Face Value Of Loan:
7437.50
Date:
2020-06-03
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:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7437.5
Current Approval Amount:
7437.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7492.72
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10126.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State