Search icon

SOMERS SERVICE STATION, INC.

Company Details

Name: SOMERS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1985 (39 years ago)
Entity Number: 1037210
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: PO BOX 143, SOMERS, NY, United States, 10589
Principal Address: PO BOX 143, 291 ROUTE 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 143, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
JULIETTE FOURGEOT SUSSMANN Chief Executive Officer 291 ROUTE 100, PO BOX 143, SOMERS, NY, United States, 10589

Licenses

Number Type Address
550752 Retail grocery store 291 RT 100, SOMERS, NY, 10589

History

Start date End date Type Value
2001-11-05 2013-12-06 Address PO BOX 143 291 RTE. 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2001-11-05 2013-12-06 Address 291 RTE. 100 PO BOX 143, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2000-01-28 2001-11-05 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2000-01-28 2001-11-05 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2000-01-28 2001-11-05 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-11-12 2000-01-28 Address MAHOPAC AVENUE, AMAWALK, NY, 10501, USA (Type of address: Principal Executive Office)
1993-11-12 2000-01-28 Address POB 143, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1993-11-12 2000-01-28 Address P.O. BOX 143, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1985-11-04 1993-11-12 Address POB 143, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002275 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111123002764 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091105002712 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113002952 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051212002749 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031218002400 2003-12-18 BIENNIAL STATEMENT 2003-11-01
011105002084 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000128002163 2000-01-28 BIENNIAL STATEMENT 1999-11-01
931112002444 1993-11-12 BIENNIAL STATEMENT 1993-11-01
B284684-3 1985-11-04 CERTIFICATE OF INCORPORATION 1985-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-25 ROUTE 100 MARKET 291 RT 100, SOMERS, Westchester, NY, 10589 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018177005 2020-04-06 0202 PPP 291 ROUTE 100, SOMERS, NY, 10589-3203
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304000
Loan Approval Amount (current) 304000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-3203
Project Congressional District NY-17
Number of Employees 30
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 306781.81
Forgiveness Paid Date 2021-03-16
1222628402 2021-02-01 0202 PPS 291 Route 100, Somers, NY, 10589-3203
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280057
Loan Approval Amount (current) 280057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3203
Project Congressional District NY-17
Number of Employees 28
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 282650.4
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State