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 2023-12-14 Address 1248 CONEY ISLAND AVENUE, 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 2024-05-22 Address 2051 Pearson St Brooklyn NY 11234, 2nd/floor, Brooklyn, NY, NY, 11234, USA (Type of address: Service of Process)
2023-12-14 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-11 2023-12-14 Address 1248 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-05-10 2018-06-11 Address 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-05-15 2023-12-14 Address 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-05-16 2014-05-15 Address 1248 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

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
120621002312 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100518003051 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080512003174 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060525003673 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040608002290 2004-06-08 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-27 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-06 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-11 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-22 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-17 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-01 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 1248 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255957202 2020-04-28 0202 PPP 1248 CONEY ISLAND AVE, BROOKLYN, NY, 11230-2912
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30645
Loan Approval Amount (current) 30645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-2912
Project Congressional District NY-09
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31008.48
Forgiveness Paid Date 2021-07-09
2091858503 2021-02-19 0202 PPS 1248 Coney Island Ave, Brooklyn, NY, 11230-2912
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37022
Loan Approval Amount (current) 37022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-2912
Project Congressional District NY-09
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37364.45
Forgiveness Paid Date 2022-01-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State