Search icon

CENTRAL HEIGHTS SERVICE STATION, INC.

Company Details

Name: CENTRAL HEIGHTS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1969 (56 years ago)
Entity Number: 278352
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1940 CENTRAL PK AVE, FAIRFAX AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAL MARK COHEN Chief Executive Officer 1940 CENTRAL PARK AVE, FAIRFAX AVENUE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CENTRAL HEIGHTS SERVICE STATION, INC. DOS Process Agent 1940 CENTRAL PK AVE, FAIRFAX AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 1940 CENTRAL PARK AVE, FAIRFAX AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 1940 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
2009-07-08 2025-02-19 Address 1940 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
1993-02-18 2009-07-08 Address 1940 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer)
1993-02-18 2025-02-19 Address 1940 CENTRAL PK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000644 2025-02-19 BIENNIAL STATEMENT 2025-02-19
130814006043 2013-08-14 BIENNIAL STATEMENT 2013-06-01
110719002772 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090708003302 2009-07-08 BIENNIAL STATEMENT 2009-06-01
050805002394 2005-08-05 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
51255.00
Total Face Value Of Loan:
51255.00
Date:
2020-04-28
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:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51255
Current Approval Amount:
51255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51545.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59500
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60153.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State