Search icon

AVENUE I SERVICE STATION, INC.

Company Details

Name: AVENUE I SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260101
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Address: 1248 CONEY ISLAND AVE, Brooklyn, NY, United States, 11230

Contact Details

Phone +1 347-272-8646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVENUE I SERVICE STATION, INC. DOS Process Agent 1248 CONEY ISLAND AVE, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
ZAMAN CHAUDHARY Chief Executive Officer 1248 CONEY ISLAND AVENUE, BP GAS STATION, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2067323-1-DCA Active Business 2018-03-06 2023-11-30
1066180-DCA Active Business 2000-11-13 2024-12-31

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1248 CONEY ISLAND AVENUE, BP GAS STATION, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-05-22 Address 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522002211 2024-05-22 BIENNIAL STATEMENT 2024-05-22
231214003646 2023-12-14 BIENNIAL STATEMENT 2023-12-14
180611006289 2018-06-11 BIENNIAL STATEMENT 2018-05-01
160510006451 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006356 2014-05-15 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622190 PETROL-19 INVOICED 2023-03-27 160 PETROL PUMP BLEND
3612211 OL VIO CREDITED 2023-03-08 100 OL - Other Violation
3541163 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3459710 PETROL-19 INVOICED 2022-07-01 160 PETROL PUMP BLEND
3397628 PETROL-19 INVOICED 2021-12-22 160 PETROL PUMP BLEND
3373473 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3263588 PETROL-19 INVOICED 2020-12-01 160 PETROL PUMP BLEND
3263023 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
3126379 PETROL-19 INVOICED 2019-12-12 160 PETROL PUMP BLEND
3084548 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

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:
37022.00
Total Face Value Of Loan:
37022.00
Date:
2020-12-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
30645.00
Total Face Value Of Loan:
30645.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30645
Current Approval Amount:
30645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31008.48
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37022
Current Approval Amount:
37022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37364.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State