Search icon

FOREST HILLS SERVICE STATION, INC.

Company Details

Name: FOREST HILLS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411785
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-32 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAE H. KIM DOS Process Agent 100-32 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JAE H. KIM Chief Executive Officer 100-32 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 100-32 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-02-16 2025-03-11 Address 100-32 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-02-16 2025-03-11 Address 100-32 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1990-01-04 1993-02-16 Address 100-32 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1990-01-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311001364 2025-03-11 BIENNIAL STATEMENT 2025-03-11
140314002323 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120130002119 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100125002937 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080201002265 2008-02-01 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
26067.00
Total Face Value Of Loan:
26067.00
Date:
2020-05-02
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:
26067.00
Total Face Value Of Loan:
26067.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26067
Current Approval Amount:
26067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26261.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26067
Current Approval Amount:
26067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26330.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State