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 (40 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
280057.00
Total Face Value Of Loan:
280057.00
Date:
2020-04-07
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:
304000.00
Total Face Value Of Loan:
304000.00
Date:
2013-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-954000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304000
Current Approval Amount:
304000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
306781.81
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280057
Current Approval Amount:
280057
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
282650.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State