Search icon

NORTHERN BOULEVARD SERVICE STATION, INC.

Company Details

Name: NORTHERN BOULEVARD SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1994 (31 years ago)
Entity Number: 1861442
ZIP code: 11568
County: Queens
Place of Formation: New York
Principal Address: 50-35 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Address: 7 Red Ground Road, Old WESTBURY, NY, United States, 11568

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO FERNANDEZ Chief Executive Officer 7 RED GROUND ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
JULIO FERNANDEZ DOS Process Agent 7 Red Ground Road, Old WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 42 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 7 RED GROUND ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-10-03 Address 42 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 42 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 7 RED GROUND ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003002834 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230320000613 2023-03-20 BIENNIAL STATEMENT 2022-10-01
161115006505 2016-11-15 BIENNIAL STATEMENT 2016-10-01
141014007231 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121018006071 2012-10-18 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-15
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:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56074.35
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56544

Date of last update: 15 Mar 2025

Sources: New York Secretary of State