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 (36 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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44373.00
Total Face Value Of Loan:
44373.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41635.00
Total Face Value Of Loan:
41635.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44373
Current Approval Amount:
44373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44732.85
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41635
Current Approval Amount:
41635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42094.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State