Search icon

BORDEN AUTO WASH ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORDEN AUTO WASH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (46 years ago)
Entity Number: 590527
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 184 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD R BORDEN DOS Process Agent 184 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
DONALD R BORDEN Chief Executive Officer 184 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Form 5500 Series

Employer Identification Number (EIN):
161137520
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
060001 Retail grocery store No data No data No data 184 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750 No data
0081-21-309928 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 184 E FAIRMOUNT AVE, LAKEWOOD, New York, 14750 Grocery Store

History

Start date End date Type Value
1979-10-30 2011-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-30 1993-12-03 Address 184 E. FAIRMOUNT AVE., LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210322065 2021-03-22 ASSUMED NAME LLC INITIAL FILING 2021-03-22
190926060277 2019-09-26 BIENNIAL STATEMENT 2017-10-01
131017002368 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111227000535 2011-12-27 CERTIFICATE OF AMENDMENT 2011-12-27
111020002810 2011-10-20 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89300
Current Approval Amount:
89300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90163.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State