Search icon

GREVER AND SONS SERVICE STATIONS, INC.

Company Details

Name: GREVER AND SONS SERVICE STATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1971 (54 years ago)
Entity Number: 2681729
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 31-02 68TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-457-1003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GREVER Chief Executive Officer 31-02 68TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
GREVER AND SONS SERVICE STATIONS, INC. DOS Process Agent 31-02 68TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1048866-DCA Active Business 2006-12-14 2024-12-31

History

Start date End date Type Value
2007-09-10 2013-09-10 Address 31-02 68TH STREET, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Service of Process)
2006-12-15 2013-09-10 Address 31-02 68TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2006-12-15 2013-09-10 Address 31-02 68TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-11-09 2006-12-15 Address 23-70 BQE SERVICE RD W, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2005-11-09 2006-12-15 Address 23-70 BQE SERVICE RD W, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130910006963 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919002119 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090901002458 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070910002557 2007-09-10 BIENNIAL STATEMENT 2007-09-01
061215002694 2006-12-15 AMENDMENT TO BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543162 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3438443 PETROL-19 INVOICED 2022-04-14 240 PETROL PUMP BLEND
3392373 PETROL-19 INVOICED 2021-11-30 240 PETROL PUMP BLEND
3262975 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
3162023 PETROL-85 INVOICED 2020-02-25 0 OCTANE SAMPLE
3162022 PETROL-19 INVOICED 2020-02-25 40 PETROL PUMP BLEND
3091577 PETROL-19 INVOICED 2019-10-01 240 PETROL PUMP BLEND
3037041 PETROL-19 INVOICED 2019-05-20 240 PETROL PUMP BLEND
2911152 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee
2778669 PETROL-19 INVOICED 2018-04-19 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-03 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2020-02-14 Hearing Decision BUSINESS FAILED TO PRODUCE YARD OR DELIVERY TICKETS 1 No data No data 1
2017-02-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44962.00
Total Face Value Of Loan:
44962.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44962
Current Approval Amount:
44962
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45135.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State