Search icon

CYPRESS STATION INC.

Company Details

Name: CYPRESS STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355178
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 960 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385
Principal Address: 960 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DANIEL DZIARDZIEL Chief Executive Officer 960 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2021-07-02 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-23 2013-03-15 Address 960 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-03-11 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302060883 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190425060130 2019-04-25 BIENNIAL STATEMENT 2019-03-01
170327006075 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150317006030 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130315006044 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110421002747 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090327003070 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070427002705 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050613002671 2005-06-13 BIENNIAL STATEMENT 2005-03-01
030318002383 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-12 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-27 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-04 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-10 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-08 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 960 CYPRESS AVE, Queens, RIDGEWOOD, NY, 11385 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
3647904 PETROL-19 INVOICED 2023-05-19 160 PETROL PUMP BLEND
3647905 PETROL-32 INVOICED 2023-05-19 20 PETROL PUMP DIESEL
3450981 PETROL-32 INVOICED 2022-05-27 20 PETROL PUMP DIESEL
3450980 PETROL-19 INVOICED 2022-05-27 160 PETROL PUMP BLEND
3405472 PETROL-19 INVOICED 2022-01-06 160 PETROL PUMP BLEND
3320204 PETROL-19 INVOICED 2021-04-22 160 PETROL PUMP BLEND
3320205 PETROL-32 INVOICED 2021-04-22 20 PETROL PUMP DIESEL
3191056 PETROL-19 INVOICED 2020-07-13 160 PETROL PUMP BLEND
3191057 PETROL-32 INVOICED 2020-07-13 20 PETROL PUMP DIESEL
3050145 OL VIO INVOICED 2019-06-24 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373718607 2021-03-20 0202 PPP 960 CYPRESS AVE, Ridgewood, NY, 11385
Loan Status Date 2022-09-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385
Project Congressional District NY-06
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67086.34
Forgiveness Paid Date 2022-07-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State