Search icon

VINCENT SERVICE STATION, INC.

Company Details

Name: VINCENT SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2003 (21 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2969323
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 636 FENIMORE ROAD, MAMARONECK, NY, United States, 10543
Principal Address: 636 FENIMORE RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINCENT SERVICE STATION, INC. 401(K) P/S PLAN 2010 300218407 2010-12-09 VINCENT SERVICE STATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146985252
Plan sponsor’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 300218407
Plan administrator’s name VINCENT SERVICE STATION, INC.
Plan administrator’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9146985252

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing ANTONELLA PANICCIA
VINCENT SERVICE STATION, INC. 401(K) P/S PLAN 2009 300218407 2010-09-28 VINCENT SERVICE STATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146985252
Plan sponsor’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 300218407
Plan administrator’s name VINCENT SERVICE STATION, INC.
Plan administrator’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9146985252

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing ANTONELLA PANICCIA
VINCENT SERVICE STATION, INC. 401(K) P/S PLAN 2009 300218407 2010-09-16 VINCENT SERVICE STATION, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146985252
Plan sponsor’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 300218407
Plan administrator’s name VINCENT SERVICE STATION, INC.
Plan administrator’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9146985252

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ANTONELLA PANICCIA
VINCENT SERVICE STATION, INC. 401(K) P/S PLAN 2009 300218407 2010-09-16 VINCENT SERVICE STATION, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146985252
Plan sponsor’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 300218407
Plan administrator’s name VINCENT SERVICE STATION, INC.
Plan administrator’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9146985252

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ANTONELLA PANICCIA
VINCENT SERVICE STATION, INC. 401(K) P/S PLAN 2009 300218407 2010-09-16 VINCENT SERVICE STATION, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146985252
Plan sponsor’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 300218407
Plan administrator’s name VINCENT SERVICE STATION, INC.
Plan administrator’s address 636 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9146985252

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ANTONELLA PANICCIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 FENIMORE ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANTHONY PANICCIA Chief Executive Officer 7 QUINCY LANE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2023-12-22 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-19 2024-04-29 Address 7 QUINCY LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2003-10-24 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-24 2024-04-29 Address 636 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001073 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
051219002270 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031126000307 2003-11-26 CERTIFICATE OF AMENDMENT 2003-11-26
031024000662 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342011202 0216000 2016-12-29 I-95 NORTH BETWEEN MILE MARKER 10.7-10.8, HARRISON, NY, 10528
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-06-23
Case Closed 2021-01-05

Related Activity

Type Accident
Activity Nr 1169747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-06-26
Abatement Due Date 2018-05-22
Current Penalty 8872.0
Initial Penalty 12675.0
Contest Date 2017-06-30
Final Order 2018-04-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a struck by hazard from motor vehicles while responding to disabled vehicles: location: Interstate 95 Northbound between Mile Post Marker 10.7-10.8 on or about: 12/29/16 a) A tow truck driver was exposed to a struck by hazard from passing vehicular traffic while responding to a disabled vehicle call in low light conditions. The employer did not ensure that the employee used high visibility garments or employed other means to make the employee more visible to passing traffic. Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124707104 2020-04-15 0202 PPP 636 FENIMORE ROAD, MAMARONECK, NY, 10543-2309
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133417
Loan Approval Amount (current) 133417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-2309
Project Congressional District NY-16
Number of Employees 13
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134906.82
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State