Search icon

NOR-BAY SERVICE STATION INC.

Company Details

Name: NOR-BAY SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239205
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3436 ROMBOUTS AVENUE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-379-8731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOR-BAY SERVICE STATION INC. DOS Process Agent 3436 ROMBOUTS AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
INDERJEET RAMNAUTH Chief Executive Officer 3436 ROMBOUTS AVENUE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
1312845-DCA Active Business 2012-04-12 2024-04-30
1312530-DCA Inactive Business 2009-03-27 2014-12-31
1042251-DCA Inactive Business 2000-09-12 2009-12-31

History

Start date End date Type Value
2023-06-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-05 2017-02-03 Address 500 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2006-03-10 2017-02-03 Address 500 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2004-02-05 2006-03-10 Address 500 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2004-02-05 2012-04-05 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-03-01 2017-02-03 Address 500 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-03-01 2004-02-05 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1988-02-29 2004-02-05 Address 500 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1988-02-29 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180202006134 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170203006976 2017-02-03 BIENNIAL STATEMENT 2016-02-01
120405002551 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100311002067 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207003139 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060310002154 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040205002795 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020215002226 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000303002813 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980218002228 1998-02-18 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-10 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-13 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-17 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-04 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 3436 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 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
3596732 TTCINSPECT CREDITED 2023-02-10 150 Tow Truck Company Vehicle Inspection
3596731 LICENSE CREDITED 2023-02-10 1350 Tow Truck Company License Fee
3491918 DCA-MFAL INVOICED 2022-08-30 50 Manual Fee Account Licensing
3469637 TTCINSPECT INVOICED 2022-08-02 50 Tow Truck Company Vehicle Inspection
3469638 LICENSE INVOICED 2022-08-02 600 Tow Truck Company License Fee
3450747 DCA-MFAL INVOICED 2022-05-26 50 Manual Fee Account Licensing
3438513 TTCREINSPECT CREDITED 2022-04-14 50 Tow Truck Company Reinspection Fee
3438336 TTCINSPECT INVOICED 2022-04-14 150 Tow Truck Company Vehicle Inspection
3438337 RENEWAL INVOICED 2022-04-14 1800 Tow Truck Company License Renewal Fee
3434949 DARP ENROLL INVOICED 2022-04-04 300 Directed Accident Response Program (DARP) Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638358306 2021-01-31 0202 PPS 3436 Rombouts Ave, Bronx, NY, 10475-1217
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1217
Project Congressional District NY-14
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57850.62
Forgiveness Paid Date 2021-09-15
1439337708 2020-05-01 0202 PPP 3436 ROMBOUTS AVE, BRONX, NY, 10475
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70689.81
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State