Search icon

BRENDAN'S SERVICE STATION, INC.

Company Details

Name: BRENDAN'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (34 years ago)
Entity Number: 1505595
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 7636 164 Street, Fresh Meadows, NY, United States, 11366
Principal Address: 76-36 164TH ST, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENDAN'S SERVICE STATION, INC. DOS Process Agent 7636 164 Street, Fresh Meadows, NY, United States, 11366

Chief Executive Officer

Name Role Address
NIALL B DONNELLY Chief Executive Officer 76-36 164TH ST, FLUSHING, NY, United States, 11366

Form 5500 Series

Employer Identification Number (EIN):
113051340
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 76-36 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 76-36 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2025-01-02 Address 76-36 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-01-02 Address 7636 164 Street, Fresh Meadows, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002113 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230221000373 2023-02-21 BIENNIAL STATEMENT 2023-01-01
210113060634 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190109060742 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105006620 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174138 CL VIO INVOICED 2012-05-21 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
103510.00
Total Face Value Of Loan:
103510.00
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:
100287.00
Total Face Value Of Loan:
100287.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103510
Current Approval Amount:
103510
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104121.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100287
Current Approval Amount:
100287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101204.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State