BROTHERS HAND CAR WASH, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | BROTHERS HAND CAR WASH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 2017 |
Business ALEI: | 1234171 |
Annual report due: | 31 Mar 2025 |
Business address: | 1570 Whalley Ave, New Haven, CT, 06515-1129, United States |
Mailing address: | 69 Concord St, 1, Hamden, CT, United States, 06514-4017 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | segundoperez1982@gmail.com |
NAICS
811192 Car WashesThis 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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SEGUNDO A PEREZ-VELASQUEZ | Agent | 1570 WHALLEY AVE, NEW HAVEN, CT, 06516, United States | +1 203-491-6926 | segundoperez1982@gmail.com | 1570 WHALLEY AVE, NEW HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEGUNDO A PEREZ VELASQUEZ | Officer | 1570 WHALLEY AVE, NEW HAVEN, CT, 06515, United States | 69 CONCORD ST FL 1, HAMDEN, CT, 06514, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OPTIMO HAND CAR WASH LLC | BROTHERS HAND CAR WASH, LLC | 2019-12-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283528 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011330381 | 2023-05-11 | - | Annual Report | Annual Report | - |
BF-0011659686 | 2023-01-10 | 2023-01-10 | Interim Notice | Interim Notice | - |
BF-0011352209 | 2022-11-30 | 2022-12-01 | Interim Notice | Interim Notice | - |
BF-0010223229 | 2022-04-21 | - | Annual Report | Annual Report | 2022 |
BF-0009299681 | 2021-10-06 | - | Annual Report | Annual Report | 2020 |
BF-0009299682 | 2021-10-06 | - | Annual Report | Annual Report | 2019 |
BF-0009849103 | 2021-10-06 | - | Annual Report | Annual Report | - |
0006758326 | 2020-02-13 | 2020-02-13 | Interim Notice | Interim Notice | - |
0006688581 | 2019-12-02 | 2019-12-02 | Amendment | Amend Name | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7469287301 | 2020-04-30 | 0156 | PPP | 1570 WHALLEY AVE, NEW HAVEN, CT, 06516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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