Search icon

NEW CENTRAL CAR WASH INC.

Company Details

Name: NEW CENTRAL CAR WASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953239
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-35 QUEENS BLVD, 6T, ELMHURST, NY, United States, 11373
Principal Address: 64-17 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-421-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARG TAX & ACCOUNTING SERVICES DOS Process Agent 86-35 QUEENS BLVD, 6T, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
FERNANDO VASQUEZ Chief Executive Officer 64-17 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2080625-DCA Active Business 2018-12-12 2023-10-31

History

Start date End date Type Value
2016-05-26 2018-12-13 Address 6417 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2016-05-25 2016-05-26 Address 68-43 JAY AVENUE 1ST FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213006359 2018-12-13 BIENNIAL STATEMENT 2018-05-01
160526000649 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
160525010350 2016-05-25 CERTIFICATE OF INCORPORATION 2016-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-09 No data 6417 CENTRAL AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 6417 CENTRAL AVE, Queens, GLENDALE, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 6417 CENTRAL AVE, Queens, GLENDALE, NY, 11385 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
3626493 LL VIO INVOICED 2023-04-06 450 LL - License Violation
3626494 CL VIO INVOICED 2023-04-06 575 CL - Consumer Law Violation
3626495 OL VIO INVOICED 2023-04-06 370 OL - Other Violation
3383019 RENEWAL INVOICED 2021-10-25 550 Car Wash Renewal
3100366 RENEWAL INVOICED 2019-10-05 550 Car Wash Renewal
3051430 LL VIO INVOICED 2019-06-27 250 LL - License Violation
3051126 LL VIO CREDITED 2019-06-26 250 LL - License Violation
3042989 LL VIO CREDITED 2019-06-05 250 LL - License Violation
3032178 CL VIO CREDITED 2019-05-06 175 CL - Consumer Law Violation
3032177 LL VIO CREDITED 2019-05-06 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-24 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-11-24 Hearing Decision PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data 1 No data
2020-11-24 Hearing 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
2020-11-24 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-04-24 Settlement (Pre-Hearing) 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
2019-04-24 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439638904 2021-05-07 0202 PPS 6417 Central Ave, Glendale, NY, 11385-6232
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7481
Loan Approval Amount (current) 7481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6232
Project Congressional District NY-07
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7610.12
Forgiveness Paid Date 2023-02-01
4453907310 2020-04-29 0202 PPP 64-17 Central Avenue, Glendale, NY, 11385
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7480
Loan Approval Amount (current) 7480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7617.13
Forgiveness Paid Date 2022-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State