Search icon

EASTCHESTER SERVICE STATION INC.

Company Details

Name: EASTCHESTER SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641555
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 407 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709
Principal Address: 407 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
FAHMI M. QAWASMI Chief Executive Officer 407 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Address
550969 Retail grocery store 407 WHITE PLAINS RD, EASTCHESTER, NY, 10709

History

Start date End date Type Value
1993-08-02 2002-06-06 Address 765 MIDLAND AVENUE #1, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-06-04 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140630006342 2014-06-30 BIENNIAL STATEMENT 2014-06-01
100803002952 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080610003219 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002854 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002585 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020606002386 2002-06-06 BIENNIAL STATEMENT 2002-06-01
930802002482 1993-08-02 BIENNIAL STATEMENT 1993-06-01
920604000240 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-20 EASTCHESTER MOBIL 407 WHITE PLAINS RD, EASTCHESTER, Westchester, NY, 10709 A Food Inspection Department of Agriculture and Markets No data
2023-01-30 EASTCHESTER MOBIL 407 WHITE PLAINS RD, EASTCHESTER, Westchester, NY, 10709 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698577104 2020-04-12 0202 PPP 407 White Plains Rd, Eastchester, NY, 10709
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35677
Loan Approval Amount (current) 35677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35918.43
Forgiveness Paid Date 2020-12-28
4396988703 2021-04-01 0202 PPS 407 White Plains Rd, Eastchester, NY, 10709-2805
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35102
Loan Approval Amount (current) 35102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2805
Project Congressional District NY-16
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35605.93
Forgiveness Paid Date 2022-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State