Search icon

NOR-CROSS SERVICE STATION, INC.

Company Details

Name: NOR-CROSS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052871
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-6343

Phone +1 718-939-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SWARANJIT SINGH Chief Executive Officer 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date Last renew date End date Address Description
634999 No data Retail grocery store No data No data No data 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357 No data
0081-22-132196 No data Alcohol sale 2022-07-12 2022-07-12 2025-07-31 17 55 FRANCIS LEWIS BLVD, WHITESTONE, New York, 11375 Grocery Store
2067178-1-DCA Active Business 2018-03-02 No data 2023-11-30 No data No data
2066898-1-DCA Active Business 2018-02-26 No data 2023-11-30 No data No data
1208245-DCA Active Business 2005-08-29 No data 2023-07-31 No data No data
1208283-DCA Active Business 2005-08-29 No data 2023-07-31 No data No data
1174015-DCA Active Business 2004-07-16 No data 2023-12-31 No data No data
1174027-DCA Active Business 2004-07-16 No data 2023-12-31 No data No data
1142721-DCA Inactive Business 2003-12-17 No data 2005-12-31 No data No data
1041909-DCA Inactive Business 2000-09-19 No data 2005-12-31 No data No data

History

Start date End date Type Value
2021-06-29 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-20 2006-02-02 Address 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-02-16 2004-01-20 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-02-16 2006-02-02 Address 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-02-16 2006-02-02 Address 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1986-01-24 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-24 1993-02-16 Address 17-55 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001016 2022-04-01 BIENNIAL STATEMENT 2022-01-01
200106060723 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103007358 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006614 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140225002162 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120124002985 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100129002314 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080103002430 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202003096 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040120002554 2004-01-20 BIENNIAL STATEMENT 2004-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-27 GULF/DUNKIN DONUTS 17-55 FRANCIS LEWIS BLVD, WHITESTONE, Queens, NY, 11357 B Food Inspection Department of Agriculture and Markets 04A - Food contact surfaces of ice machine are observed with extensive accumulation of adhered slimy residue. Ice was discarded and ice machine was removed form service during inspection.
2023-07-11 No data 1755 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-30 No data 29-16 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-23 GULF 17-55 FRANCIS LEWIS BLVD, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2022-12-06 No data 17-55 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-06 No data 1755 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 17-55 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 1755 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 29-16 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 No data 1755 FRANCIS LEWIS BLVD, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646574 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3646578 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3542810 OL VIO INVOICED 2022-10-26 500 OL - Other Violation
3542837 OL VIO CREDITED 2022-10-26 500 OL - Other Violation
3541332 PETROL-32 INVOICED 2022-10-24 40 PETROL PUMP DIESEL
3541331 PETROL-19 INVOICED 2022-10-24 400 PETROL PUMP BLEND
3540601 PETROL-19 INVOICED 2022-10-21 320 PETROL PUMP BLEND
3388394 RENEWAL INVOICED 2021-11-10 200 Tobacco Retail Dealer Renewal Fee
3388396 RENEWAL INVOICED 2021-11-10 200 Tobacco Retail Dealer Renewal Fee
3381772 PETROL-19 INVOICED 2021-10-19 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2022-10-21 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2021-01-26 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT HAVE ADDITIONAL WRITTEN NUTRITIONAL INFORMATION ON THE PREMISES OR AVAILABLE TO CUSTOMERS. 1 1 No data No data
2021-01-26 Pleaded COVERED FOOD SERVICE ESTABLISHMENT LISTS STANDARD MENU ITEMS IN SIZES/FLAVORS/VARIETIES THAT HAVE MORE THAN TWO CALORIE AMOUNTS BUT DOES NOT POST THE RANGE OF CALORIES FOR EACH SIZE, FLAVOR AND VARIETY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947777205 2020-04-27 0202 PPP 17-55 Francis Lewis Blvd, Whitestone, NY, 11357
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206616.62
Loan Approval Amount (current) 206616.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207912.88
Forgiveness Paid Date 2021-02-12
2042018404 2021-02-03 0202 PPS 1755 Francis Lewis Blvd, Whitestone, NY, 11357-3246
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206616.62
Loan Approval Amount (current) 206616.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3246
Project Congressional District NY-03
Number of Employees 15
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207879.28
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State