Search icon

E-Z STATION, INC.

Company Details

Name: E-Z STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507338
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 40-40 Crescent Street, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-472-0878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS DRIVAS Chief Executive Officer 40-40 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-40 Crescent Street, Long Island City, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
638766 No data Retail grocery store No data No data No data 40-40 CRESCENT ST, LONG ISLAND CITY, NY, 11101 No data
0081-22-127336 No data Alcohol sale 2022-08-26 2022-08-26 2025-08-31 40 40 CRESCENT STREET, LONG ISLAND CITY, New York, 11101 Grocery Store
2075877-1-DCA Inactive Business 2018-07-19 No data 2023-11-30 No data No data
1243354-DCA Inactive Business 2011-05-09 No data 2022-12-31 No data No data

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 47-46 49TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 40-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-08-14 2024-10-14 Address 47-46 49TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-05-08 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-08 2024-10-14 Address 40-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001757 2024-10-14 BIENNIAL STATEMENT 2024-10-14
110506000174 2011-05-06 ANNULMENT OF DISSOLUTION 2011-05-06
DP-1842097 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020814002607 2002-08-14 BIENNIAL STATEMENT 2002-05-01
000508000143 2000-05-08 CERTIFICATE OF INCORPORATION 2000-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 E-Z STATION 40-40 CRESCENT ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-07-17 E-Z STATION 40-40 CRESCENT ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-05-16 No data 40-40 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-21 No data 40-40 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 40-40 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 40-40 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 No data 4040 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-05 No data 4040 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 4040 CRESCENT ST, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 E-Z STATION 40-40 CRESCENT ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655563 PL VIO INVOICED 2023-06-12 31400 PL - Padlock Violation
3632867 TS VIO INVOICED 2023-04-24 1500 TS - State Fines (Tobacco)
3632868 SS VIO INVOICED 2023-04-24 250 SS - State Surcharge (Tobacco)
3625477 PL VIO INVOICED 2023-04-04 8500 PL - Padlock Violation
3604407 PETROL-19 INVOICED 2023-02-27 400 PETROL PUMP BLEND
3604408 PETROL-32 INVOICED 2023-02-27 40 PETROL PUMP DIESEL
3572690 TP VIO INVOICED 2022-12-28 2000 TP - Tobacco Fine Violation
3572691 PL VIO INVOICED 2022-12-28 16000 PL - Padlock Violation
3559603 TS VIO INVOICED 2022-11-29 2500 TS - State Fines (Tobacco)
3559604 SS VIO INVOICED 2022-11-29 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-19 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-12-05 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-16 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-16 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-08-16 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-21 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-21 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-21 Default Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-21 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-07-25 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684927802 2020-06-02 0202 PPP 4040 CRESCENT ST, Long Island City, NY, 11101-3804
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72590
Loan Approval Amount (current) 72590
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3804
Project Congressional District NY-07
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73434.87
Forgiveness Paid Date 2021-08-03
8311048300 2021-01-29 0202 PPS 4040 Crescent St, Long Island City, NY, 11101-3804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3804
Project Congressional District NY-07
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73073.72
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State