Search icon

NOR-PIKE SERVICE STATION, INC.

Company Details

Name: NOR-PIKE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1986 (39 years ago)
Entity Number: 1065274
ZIP code: 11545
County: Queens
Place of Formation: New York
Principal Address: 146-15 UNION TPKE, FLUSHING, NY, United States, 11367
Address: 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-380-6883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM HOLLANDER DOS Process Agent 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
NARESH V RANA Chief Executive Officer 146-15 UNION TPKE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date Last renew date End date Address Description
639371 No data Retail grocery store No data No data No data 146-15 UNION TPKE, FLUSHING, NY, 11367 No data
0081-23-122757 No data Alcohol sale 2023-01-06 2023-01-06 2026-01-31 146 15 UNION TPKE, FLUSHING, New York, 11358 Grocery Store
2075042-1-DCA Active Business 2018-07-05 No data 2023-11-30 No data No data
1377231-DCA Active Business 2010-11-19 No data 2023-12-31 No data No data
1339699-DCA Active Business 2009-11-25 No data 2025-07-31 No data No data
1056280-DCA Inactive Business 2001-01-04 No data 2010-12-31 No data No data

History

Start date End date Type Value
2014-07-17 2016-12-13 Address 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-03-25 2014-07-17 Address 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-03-25 Address 146-15 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2004-03-19 2008-03-04 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1994-04-14 2014-07-17 Address 146-15 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-05-05 2014-07-17 Address 146-15 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-05-05 2004-03-19 Address 172-11 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1986-03-14 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-14 1994-04-14 Address 146-15 UNION TPKE., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060531 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180328006088 2018-03-28 BIENNIAL STATEMENT 2018-03-01
161213006400 2016-12-13 BIENNIAL STATEMENT 2016-03-01
140717002113 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120417002338 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002217 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304003296 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002019 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040319002469 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020304002614 2002-03-04 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-04 NOR-PIKE SERVICE STATIO 146-15 UNION TPKE, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 146-15 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 No data 146-15 UNION TPKE, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 146-15 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-18 No data 146-15 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 14615 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-14 NOR-PIKE SERVICE STATIO 146-15 UNION TPKE, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2021-05-25 No data 14615 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-09 No data 14615 UNION TPKE, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 14615 UNION TPKE, Queens, FLUSHING, NY, 11367 Warning 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
3649589 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3597376 PETROL-19 INVOICED 2023-02-13 320 PETROL PUMP BLEND
3463782 PETROL-19 INVOICED 2022-07-18 320 PETROL PUMP BLEND
3383822 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3378610 RENEWAL INVOICED 2021-10-06 200 Electronic Cigarette Dealer Renewal
3337905 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3333094 PETROL-19 INVOICED 2021-05-25 320 PETROL PUMP BLEND
3191785 PETROL-19 INVOICED 2020-07-20 320 PETROL PUMP BLEND
3107520 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3085309 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2014-03-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340340678 0215600 2015-02-09 146-15 UNION TURNPIKE, FLUSHING, NY, 11367
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-01
Case Closed 2015-04-29

Related Activity

Type Referral
Activity Nr 951529
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: A.) On or about Monday, February 9, 2015 at 146-15 Union Turnpike, Flushing, NY 11367 A grinding wheel used by employees for the grinding of automotive parts was observed missing a work rest. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: A.) On or about Monday, February 9, 2015 at 146-15 Union Turnpike, Flushing, NY 11367 A bench grinder used by employees for the cleaning and grinding of automotive parts was observed missing an adjustable tongue guard. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled equipment was not installed and used in accordance with any instructions included in the listing and labeling. A.) On or about Monday, February 9, 2015 at 146-15 Union Turnpike, Flushing, NY 11367 Electrical extension cords and relocatable power taps were observed daisy-chained together in order to supply electrical power to an automotive computer exposing employees to electrical hazards. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655048503 2021-02-22 0202 PPS 14615 Union Tpke, Flushing, NY, 11367-3716
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64072
Loan Approval Amount (current) 64072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3716
Project Congressional District NY-06
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64783.91
Forgiveness Paid Date 2022-04-07
4887807410 2020-05-11 0202 PPP 146-15 Union Tpke., FLUSHING, NY, 11367
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72100
Loan Approval Amount (current) 72100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72666.79
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State