Search icon

JELERO GAS STATION, INC.

Company Details

Name: JELERO GAS STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1969 (56 years ago)
Entity Number: 282802
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-65 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY GARGANO Chief Executive Officer 20-65 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
JOE BRIENZA DOS Process Agent 20-65 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1199159-DCA Inactive Business 2005-06-02 2013-12-31

History

Start date End date Type Value
2022-02-23 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-17 1999-09-28 Address 20-65 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1969-09-29 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-09-29 1995-04-17 Address 74-09 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070907002301 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051118002742 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030923002158 2003-09-23 BIENNIAL STATEMENT 2003-09-01
010918002523 2001-09-18 BIENNIAL STATEMENT 2001-09-01
C304941-2 2001-07-19 ASSUMED NAME CORP INITIAL FILING 2001-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
702608 RENEWAL INVOICED 2011-10-25 110 CRD Renewal Fee
702609 RENEWAL INVOICED 2009-10-09 110 CRD Renewal Fee
310244 CNV_SI INVOICED 2009-06-11 160 SI - Certificate of Inspection fee (scales)
301862 CNV_SI INVOICED 2008-06-17 160 SI - Certificate of Inspection fee (scales)
90602 TS VIO INVOICED 2008-04-10 1000 TS - State Fines (Tobacco)
90604 TP VIO INVOICED 2008-04-10 1000 TP - Tobacco Fine Violation
90603 SS VIO INVOICED 2008-04-10 50 SS - State Surcharge (Tobacco)
90605 APPEAL INVOICED 2008-03-14 25 Appeal Filing Fee
702610 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
285789 CNV_SI INVOICED 2006-07-11 160 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26734.4

Court Cases

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
JELERO GAS STATION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State