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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-17 No data 25959 FRANCIS LEWIS BLVD, Queens, ROSEDALE, NY, 11422 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 25959 FRANCIS LEWIS BLVD, Queens, ROSEDALE, NY, 11422 Pass 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995988300 2021-01-30 0202 PPS 25959 Francis Lewis Blvd, Rosedale, NY, 11422-2931
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16292
Loan Approval Amount (current) 16292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2931
Project Congressional District NY-05
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16400.66
Forgiveness Paid Date 2021-10-06
1932247709 2020-05-01 0202 PPP 25959 FRANCIS LEWIS BLVD, ROSEDALE, NY, 11422
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18335
Loan Approval Amount (current) 18335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18528.66
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State