Search icon

CHANNEL DRIVE SERVICE STATION INC.

Company Details

Name: CHANNEL DRIVE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115883
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 104 WEST HENRIETTA AVE., W Henrietta Ave, OCEANSIDE, NY, United States, 11572
Principal Address: 104 West Henrietta Ave, W Henrietta Ave, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD GOODMAN Chief Executive Officer 104 WEST HENRIETTA AVE, W HENRIETTA AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
CHANNEL DRIVE SERVICE STATION INC. DOS Process Agent 104 WEST HENRIETTA AVE., W Henrietta Ave, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 104 WEST HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 104 WEST HENRIETTA AVE, W HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 59-14 BEACH CHANNEL DRIVE, W HENRIETTA AVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 59-14 BEACH CHANNEL DRIVE, W HENRIETTA AVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 104 WEST HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2025-01-09 Address 104 WEST HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-01-09 Address 104 WEST HENRIETTA AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2024-09-11 2025-01-09 Address 59-14 BEACH CHANNEL DRIVE, W HENRIETTA AVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109001126 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240911003753 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210127060018 2021-01-27 BIENNIAL STATEMENT 2021-01-01
150128006536 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130212002056 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110120002413 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090112002664 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070517002627 2007-05-17 BIENNIAL STATEMENT 2007-01-01
050202002482 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030408002044 2003-04-08 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 No data 59-14 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-13 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 59-14 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-27 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-22 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 5914 BEACH CHANNEL DR, Queens, ARVERNE, NY, 11692 Pass 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
3669653 PETROL-32 INVOICED 2023-07-13 40 PETROL PUMP DIESEL
3669652 PETROL-19 INVOICED 2023-07-13 160 PETROL PUMP BLEND
3463121 PETROL-19 INVOICED 2022-07-14 160 PETROL PUMP BLEND
3463122 PETROL-32 INVOICED 2022-07-14 40 PETROL PUMP DIESEL
3342501 PETROL-19 INVOICED 2021-06-29 160 PETROL PUMP BLEND
3342502 PETROL-32 INVOICED 2021-06-29 40 PETROL PUMP DIESEL
3192911 PETROL-19 INVOICED 2020-07-28 120 PETROL PUMP BLEND
3192587 PETROL-32 INVOICED 2020-07-24 40 PETROL PUMP DIESEL
3192586 PETROL-19 INVOICED 2020-07-24 40 PETROL PUMP BLEND
3122801 PETROL-32 INVOICED 2019-12-04 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-10 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2017-10-10 Pleaded Curb sign fails to conform to specifications: does not contain statement 'Includes All Taxes' in close proximity to the total selling price 1 1 No data No data
2014-11-21 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223167201 2020-04-28 0202 PPP 5914 Beach Channel Drive, Arverne, NY, 11692
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55355.14
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State