Search icon

315 W. 96 SERVICE CENTER INC.

Company Details

Name: 315 W. 96 SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1973 (52 years ago)
Entity Number: 256905
ZIP code: 10025
County: New York
Place of Formation: New York
Address: ATLAS GARAGE, 303-315 WEST 96TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMARA IGEL Chief Executive Officer ATLAS GARAGE, 303-315 WEST 96TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATLAS GARAGE, 303-315 WEST 96TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-03-29 2013-04-11 Address ATLAS GARAGE, 303-315 WEST 96TH ST, NEW YORK, NY, 10025, 6108, USA (Type of address: Chief Executive Officer)
1994-05-06 2005-03-29 Address 160 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-05-06 2005-03-29 Address 315 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-05-06 2005-03-29 Address 160 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1981-02-02 1994-05-06 Address 315 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060314 2021-03-29 BIENNIAL STATEMENT 2021-03-01
20201222067 2020-12-22 ASSUMED NAME CORP INITIAL FILING 2020-12-22
190311061384 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170315006240 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150326006055 2015-03-26 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628745 PETROL-19 INVOICED 2023-04-12 360 PETROL PUMP BLEND
3461304 PETROL-19 INVOICED 2022-07-07 360 PETROL PUMP BLEND
3331332 PETROL-19 INVOICED 2021-05-18 360 PETROL PUMP BLEND
3182128 PETROL-19 INVOICED 2020-06-12 360 PETROL PUMP BLEND
189795 OL VIO INVOICED 2012-09-11 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
103560.00
Total Face Value Of Loan:
103560.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103560
Current Approval Amount:
103560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104532.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State