Search icon

VALTESINIKO SERVICE STATION, INC.

Company Details

Name: VALTESINIKO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755886
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 259-55 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422
Principal Address: 26 MERRICK PLACE, PLAINVIEW, NY, United States, 11765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-55 FRANCIS LEWIS BLVD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
PANAGIOTIS KATSIGIANNIS Chief Executive Officer 26 MERRICK PLACE, PLAINVIEW, NY, United States, 11765

Filings

Filing Number Date Filed Type Effective Date
951114002506 1995-11-14 BIENNIAL STATEMENT 1995-09-01
930910000229 1993-09-10 CERTIFICATE OF INCORPORATION 1993-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2239070 PETROL-19 INVOICED 2015-12-21 120 PETROL PUMP BLEND
2239071 PETROL-32 INVOICED 2015-12-21 40 PETROL PUMP DIESEL
2239069 PETROL-17 INVOICED 2015-12-21 20 PETROL PUMP SINGLE
1855285 PETROL-32 INVOICED 2014-10-16 40 PETROL PUMP DIESEL
1855284 PETROL-19 INVOICED 2014-10-16 120 PETROL PUMP BLEND
1855283 PETROL-17 INVOICED 2014-10-16 20 PETROL PUMP SINGLE
1522435 PETROL-19 INVOICED 2013-12-03 80 PETROL PUMP BLEND
1522436 PETROL-32 INVOICED 2013-12-03 20 PETROL PUMP DIESEL
344086 CNV_SI INVOICED 2013-01-09 60 SI - Certificate of Inspection fee (scales)
343486 CNV_SI INVOICED 2012-09-21 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
16292.00
Total Face Value Of Loan:
16292.00
Date:
2020-06-20
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:
101100.00
Total Face Value Of Loan:
500000.00
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:
18335.00
Total Face Value Of Loan:
18335.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16292
Current Approval Amount:
16292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16400.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18335
Current Approval Amount:
18335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18528.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State