Search icon

Z A & D SERVICE STATION, INC.

Company Details

Name: Z A & D SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1990 (35 years ago)
Entity Number: 1476582
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-05 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 31-05 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KOULIZAKIS Chief Executive Officer 31-05 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-05 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-09-28 2018-09-04 Address 31-05 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-07-30 2018-09-04 Address 31-05 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-07-30 2000-09-28 Address 31-05 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1990-09-21 1993-07-30 Address 25-06 169 STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007897 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007329 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140926006088 2014-09-26 BIENNIAL STATEMENT 2014-09-01
100929002235 2010-09-29 BIENNIAL STATEMENT 2010-09-01
061004002145 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041117002508 2004-11-17 BIENNIAL STATEMENT 2004-09-01
021003002008 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000928002701 2000-09-28 BIENNIAL STATEMENT 2000-09-01
981029002675 1998-10-29 BIENNIAL STATEMENT 1998-09-01
960925002290 1996-09-25 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 31-05 38TH AVE, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 31-05 38TH AVE, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 31-05 38TH AVE, Queens, LONG IS CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 31-05 38TH AVE, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 3105 38TH AVE, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 3105 38TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 3105 38TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 3105 38TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-03 No data 3105 38TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-30 No data 3105 38TH AVE, Queens, LONG ISLAND CITY, NY, 11101 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
3491755 PETROL-17 INVOICED 2022-08-29 40 PETROL PUMP SINGLE
3388526 PETROL-17 INVOICED 2021-11-10 40 PETROL PUMP SINGLE
3252472 PETROL-17 INVOICED 2020-11-02 80 PETROL PUMP SINGLE
3045850 PETROL-17 INVOICED 2019-06-12 80 PETROL PUMP SINGLE
2800749 PETROL-17 INVOICED 2018-06-18 80 PETROL PUMP SINGLE
2639701 PETROL-17 INVOICED 2017-07-10 80 PETROL PUMP SINGLE
2432944 PETROL-17 INVOICED 2016-09-13 80 PETROL PUMP SINGLE
2145611 PETROL-17 INVOICED 2015-08-05 80 PETROL PUMP SINGLE
1612698 PETROL-17 INVOICED 2014-03-06 80 PETROL PUMP SINGLE
348289 CNV_SI INVOICED 2013-08-05 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780058307 2021-01-27 0202 PPS 3105 38th Ave, Long Island City, NY, 11101-2617
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25942.5
Loan Approval Amount (current) 25942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2617
Project Congressional District NY-07
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26221.83
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State