Search icon

NOR-CROSS BAY SERVICE STATION, INC.

Company Details

Name: NOR-CROSS BAY SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144142
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Address: 1755 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOR-CROSS BAY SERVICE STATION, INC. DOS Process Agent 1755 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SWARANJIT SINGH Chief Executive Officer 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
638263 Retail grocery store No data No data No data 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358 No data
0081-22-127525 Alcohol sale 2022-09-28 2022-09-28 2025-10-31 29 16 FRANCIS LEWIS BLVD, FLUSHING, New York, 11358 Grocery Store

History

Start date End date Type Value
2011-05-19 2021-05-03 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-06-28 2011-05-19 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-06-28 2011-05-19 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2005-06-28 2011-05-19 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-08-11 2005-06-28 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-08-11 2005-06-28 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-08-11 2005-06-28 Address 29-16 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-06-01 2003-08-11 Address 163-01 CROSS BAY BLVD, HOWARD BCH, NY, 11414, USA (Type of address: Service of Process)
1999-06-01 2003-08-11 Address 163-01 CROSS BAY BLVD, HOWARD BCH, NY, 11414, USA (Type of address: Chief Executive Officer)
1999-06-01 2003-08-11 Address 163-01 CROSS BAY BLVD, HOWARD BCH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503060284 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060926 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006158 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160105006519 2016-01-05 BIENNIAL STATEMENT 2015-05-01
130522002078 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110519002076 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090421002565 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002970 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002608 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030811002101 2003-08-11 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 NOR FRANCIS LEWIS SVCST 29-16 FRANCIS LEWIS BLVD, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2023-11-10 NOR FRANCIS LEWIS SVCST 29-16 FRANCIS LEWIS BLVD, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2023-09-06 NOR FRANCIS LEWIS SVCST 29-16 FRANCIS LEWIS BLVD, FLUSHING, Queens, NY, 11358 B Food Inspection Department of Agriculture and Markets 10C - Floor under retail shelves is dust laden.
2022-04-06 NOR FRANCIS LEWIS SVCST 29-16 FRANCIS LEWIS BLVD, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2014-06-08 No data 2916 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued 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
797475 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
178748 LL VIO INVOICED 2012-07-16 100 LL - License Violation
677772 CNV_TFEE INVOICED 2011-10-06 2.740000009536743 WT and WH - Transaction Fee
677771 RENEWAL INVOICED 2011-10-06 110 CRD Renewal Fee
797477 CNV_TFEE INVOICED 2011-05-17 6.800000190734863 WT and WH - Transaction Fee
797476 RENEWAL INVOICED 2011-05-17 340 Secondhand Dealer General License Renewal Fee
136239 TS VIO INVOICED 2010-11-10 500 TS - State Fines (Tobacco)
136240 TP VIO INVOICED 2010-11-10 750 TP - Tobacco Fine Violation
136238 SS VIO INVOICED 2010-11-10 50 SS - State Surcharge (Tobacco)
677773 RENEWAL INVOICED 2009-10-28 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218508403 2021-02-03 0202 PPS 2916 Francis Lewis Blvd, Flushing, NY, 11358-1536
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105262.22
Loan Approval Amount (current) 105262.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1536
Project Congressional District NY-03
Number of Employees 7
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105905.49
Forgiveness Paid Date 2021-09-21
6406597200 2020-04-28 0202 PPP 29-16 Francis Lewis Blvd., Flushing, NY, 11358
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) 105262.22
Loan Approval Amount (current) 105262.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105925.96
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State