Search icon

UTOPIA SERVICE CENTER, INC.

Company Details

Name: UTOPIA SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401157
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTOPIA SERVICE CENTER, INC. DOS Process Agent 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PETER NICOVIC Chief Executive Officer 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1993-11-10 2003-10-21 Address 17-37 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-11-10 2007-07-03 Address 17-37 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1992-12-08 1993-11-10 Address 18-10 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-10 Address 18-10 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1989-11-20 2016-08-02 Address 18-10 UTOPIA PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006058 2016-08-02 BIENNIAL STATEMENT 2015-11-01
131106006665 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111117002467 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091028002472 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071107002806 2007-11-07 BIENNIAL STATEMENT 2007-11-01
070703002602 2007-07-03 BIENNIAL STATEMENT 2005-11-01
031021002521 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011029002556 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991123002691 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971029002597 1997-10-29 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-20 No data 18-10 UTOPIA PKWY, 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
2022-03-16 No data 18-10 UTOPIA PKWY, 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
2021-01-06 No data 1810 UTOPIA PKWY, 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
2019-11-13 No data 1810 UTOPIA PKWY, 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
2019-10-24 No data 1810 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 1810 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 1810 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 1810 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-29 No data 1810 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-18 No data 1810 UTOPIA PKWY, 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
3427299 PETROL-19 INVOICED 2022-03-16 240 PETROL PUMP BLEND
3279845 PETROL-19 INVOICED 2021-01-06 160 PETROL PUMP BLEND
3107926 PETROL-19 INVOICED 2019-10-29 160 PETROL PUMP BLEND
2755826 PETROL-19 INVOICED 2018-03-06 160 PETROL PUMP BLEND
2655131 PETROL-19 INVOICED 2017-08-11 160 PETROL PUMP BLEND
2456768 PETROL-19 INVOICED 2016-09-28 160 PETROL PUMP BLEND
2225029 PETROL-19 INVOICED 2015-11-30 160 PETROL PUMP BLEND
1757023 PETROL-19 INVOICED 2014-08-11 160 PETROL PUMP BLEND
352379 CNV_SI INVOICED 2013-06-07 160 SI - Certificate of Inspection fee (scales)
338989 CNV_SI INVOICED 2012-09-25 160 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779778408 2021-02-05 0202 PPS 1810 Utopia Pkwy, Whitestone, NY, 11357-3322
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) 44373
Loan Approval Amount (current) 44373
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3322
Project Congressional District NY-03
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44732.85
Forgiveness Paid Date 2021-12-06
6288397306 2020-04-30 0202 PPP 18-10 Utopia Pkwy, Whitestone, NY, 11357
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41635
Loan Approval Amount (current) 41635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42094.14
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State