Search icon

LOU HALPERIN'S STATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOU HALPERIN'S STATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1927 (98 years ago)
Entity Number: 24501
ZIP code: 11510
County: Kings
Place of Formation: New York
Address: 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510
Principal Address: 324 IVY HILL ROAD, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE HALPERIN Chief Executive Officer 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Links between entities

Type:
Headquarter of
Company Number:
000-944-055
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
110853140
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-30 2014-02-21 Address 324 IVY HILL ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1995-05-10 2009-11-30 Address 320 IVY HILL RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1995-05-10 2009-11-30 Address 320 IVY HILL RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-02-17 1995-05-10 Address 320 IVY HILL RD, WOODSBURGH, NY, 11598, USA (Type of address: Principal Executive Office)
1993-02-17 1995-05-10 Address 320 IVY HILL RD, WOODSBURGH, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140221002065 2014-02-21 BIENNIAL STATEMENT 2013-12-01
091130002138 2009-11-30 BIENNIAL STATEMENT 2007-12-01
031215002205 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011204002592 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000118002561 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,657
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,489.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $58,653
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$57,332
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,125.09
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $57,332

Court Cases

Court Case Summary

Filing Date:
1989-11-06
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LOU HALPERIN'S STATIONS, INC.
Party Role:
Plaintiff
Party Name:
JODA SERVICE STATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State