Search icon

OLD NICHOLS SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD NICHOLS SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992178
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2575 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Principal Address: 1111 OLD NICHOLS ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2575 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
ALAN BERKOWITZ Chief Executive Officer 19 WHITEHALL COURT, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1996-01-22 2017-10-27 Address 1111 OLD NICHOLS ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027000118 2017-10-27 CERTIFICATE OF CHANGE 2017-10-27
130812000558 2013-08-12 ANNULMENT OF DISSOLUTION 2013-08-12
DP-1757592 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060224002027 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040130002407 2004-01-30 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
31415.00
Total Face Value Of Loan:
31415.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
30687.00
Total Face Value Of Loan:
30687.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30687
Current Approval Amount:
30687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31046.72
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31415
Current Approval Amount:
31415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31861.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State