Search icon

NOR-SPRING SERVICE STATION INC.

Company Details

Name: NOR-SPRING SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021923
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-749-5864

Phone +1 718-736-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
NOR-SPRING SERVICE STATION INC DOS Process Agent 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127524 No data Alcohol sale 2022-10-03 2022-10-03 2025-10-31 79 10 SPRINGFIELD BLVD, BAYSIDE, New York, 11364 Grocery Store
2072484-1-DCA Active Business 2018-06-04 No data 2023-11-30 No data No data
1447486-DCA Active Business 2012-10-10 No data 2025-07-31 No data No data
1208410-DCA Inactive Business 2005-08-30 No data 2013-07-31 No data No data
1171941-DCA Active Business 2004-06-25 No data 2023-12-31 No data No data
1056669-DCA Inactive Business 2000-12-28 No data 2005-12-31 No data No data

History

Start date End date Type Value
2012-05-03 2017-03-16 Address 33 SHADETREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-03-24 2017-03-16 Address 17-55 F.L.B., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-03-24 2012-05-03 Address 30-12 74TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2006-03-24 2017-03-16 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2004-03-04 2006-03-24 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060202 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191021060220 2019-10-21 BIENNIAL STATEMENT 2018-03-01
170316006320 2017-03-16 BIENNIAL STATEMENT 2016-03-01
140430002161 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120503002244 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100405002927 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080307002833 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324002067 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040304000561 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 7910 SPRINGFIELD BLVD, Queens, BAYSIDE, NY, 11364 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-11 No data 7910 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-11 No data 79-10 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 7910 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-01 No data 7910 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 79-10 SPRINGFIELD BLVD, Queens, OAKLAND GDNS, NY, 11364 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 79-10 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 79-10 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-15 No data 7910 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 7910 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649036 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3628256 PETROL-19 INVOICED 2023-04-11 320 PETROL PUMP BLEND
3568838 OL VIO INVOICED 2022-12-16 100 OL - Other Violation
3406947 PETROL-19 INVOICED 2022-01-12 320 PETROL PUMP BLEND
3383641 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3380519 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3348449 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3264330 PETROL-19 INVOICED 2020-12-02 320 PETROL PUMP BLEND
3112480 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3089211 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-01 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341803088 0215600 2016-09-16 79-10 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-09-16
Case Closed 2016-09-16

Related Activity

Type Inspection
Activity Nr 1064974
Safety Yes
340649748 0215600 2015-05-21 79-10 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2015-12-02

Related Activity

Type Referral
Activity Nr 985334
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-06-11
Abatement Due Date 2015-06-17
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: (a) Back of the Service Station - An employee was standing on the roof cleaning gutter ten feet eight inches above the ground without fall protection; on or about 05/21/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2015-06-11
Abatement Due Date 2015-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(2)(vii): Ladders having defects were not taken out of service or set for repair by the maintenance department or the manufacturer. (a) Back of the Service Station - An employee used a metal extension ladder that had bent rungs and holes in them; on or about 05/21/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017108304 2021-01-29 0202 PPS 7910 Springfield Blvd, Bayside, NY, 11364-3651
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-3651
Project Congressional District NY-06
Number of Employees 14
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80096.11
Forgiveness Paid Date 2021-12-20
7959377100 2020-04-14 0202 PPP 79-10 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 103600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104692.77
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State