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 (22 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

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

Form 5500 Series

Employer Identification Number (EIN):
300218407
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
133417.00
Total Face Value Of Loan:
133417.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-29
Type:
Fat/Cat
Address:
I-95 NORTH BETWEEN MILE MARKER 10.7-10.8, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133417
Current Approval Amount:
133417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134906.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State