Search icon

CLASSIC CARRIAGE AUTO WASH INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLASSIC CARRIAGE AUTO WASH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1985
Business ALEI: 0167373
Annual report due: 25 Mar 2026
Business address: 30 BOKUM ROAD, DEEP RIVER, CT, 06417, United States
Mailing address: PO BOX 465, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jpytlikclassic@gmail.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patricia Pytlik Agent 351 Boston Post Rd, Old Saybrook, CT, 06424, United States 30 Bokum Rd, Deep River, CT, 06417-1702, United States +1 860-662-1997 ppytlik@comcast.net 291 Injun Hollow Rd, East Hampton, CT, 06424-3023, United States

Officer

Name Role Business address Residence address
JUSTIN C. PYTLIK Officer 351 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States 30 BOKUM ROAD, DEEP RIVER, CT, 06417, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0001824 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2020-11-01 2021-10-31
DEV.0005310 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER - 2020-08-01 2021-07-31

History

Type Old value New value Date of change
Name change MARINER AND ESSEX AUTO WASH, INC. CLASSIC CARRIAGE AUTO WASH INC. 1993-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906701 2025-02-23 - Annual Report Annual Report -
BF-0012049708 2024-05-28 - Annual Report Annual Report -
BF-0011077250 2023-03-08 - Annual Report Annual Report -
BF-0010379118 2022-03-13 - Annual Report Annual Report 2022
0007111509 2021-02-02 - Annual Report Annual Report 2021
0007044169 2020-12-24 2020-12-24 Change of Agent Agent Change -
0006775471 2020-02-24 - Annual Report Annual Report 2020
0006387471 2019-02-16 - Annual Report Annual Report 2019
0006293181 2018-12-17 - Annual Report Annual Report 2018
0005805940 2017-03-31 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100969039 0111500 1991-05-20 351 BOSTON POST ROAD (ROUTE 1), OLD SAYBROOK, CT, 06475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-05-22
Case Closed 1992-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-17
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-17
Abatement Due Date 1991-10-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-09-17
Abatement Due Date 1991-10-28
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098497106 2020-04-10 0156 PPP 351 BOSTON POST RD, OLD SAYBROOK, CT, 06475-1547
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42585
Loan Approval Amount (current) 42585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-1547
Project Congressional District CT-02
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42909.12
Forgiveness Paid Date 2021-01-20
1431118507 2021-02-18 0156 PPS 351 Boston Post Rd, Old Saybrook, CT, 06475-1547
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48965
Loan Approval Amount (current) 48965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-1547
Project Congressional District CT-02
Number of Employees 10
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49135.02
Forgiveness Paid Date 2021-06-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003406918 Active OFS 2020-10-15 2025-10-15 ORIG FIN STMT

Parties

Name CLASSIC CARRIAGE AUTO WASH INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information