Search icon

BROTHERS HAND CAR WASH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change OPTIMO HAND CAR WASH LLC BROTHERS HAND CAR WASH, LLC 2019-12-02

Filing

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 -

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4273
Loan Approval Amount (current) 4273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4331.77
Forgiveness Paid Date 2021-09-21
See something incorrect or outdated? Let us know

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