Search icon

GLENDALE SERVICE STATION INC.

Company Details

Name: GLENDALE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077603
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-15 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-15 COOPER AVENUE, GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
120110000152 2012-01-10 ANNULMENT OF DISSOLUTION 2012-01-10
DP-1793008 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040713001047 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-30 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 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
336081 CNV_SI INVOICED 2012-01-30 280 SI - Certificate of Inspection fee (scales)
169885 WH VIO INVOICED 2011-05-19 600 WH - W&M Hearable Violation
326479 CNV_SI INVOICED 2011-05-10 100 SI - Certificate of Inspection fee (scales)
326458 CNV_SI INVOICED 2011-04-12 280 SI - Certificate of Inspection fee (scales)
319797 LATE INVOICED 2010-03-03 100 Scale Late Fee
319798 CNV_SI INVOICED 2010-01-20 300 SI - Certificate of Inspection fee (scales)
121103 WH VIO INVOICED 2009-12-31 300 WH - W&M Hearable Violation
120286 WH VIO INVOICED 2009-03-05 150 WH - W&M Hearable Violation
307315 CNV_SI INVOICED 2009-02-12 360 SI - Certificate of Inspection fee (scales)
299259 CNV_SI INVOICED 2008-05-06 360 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168207207 2020-04-28 0202 PPP 65-20 COOPER AVENUE, GLENDALE, NY, 11385
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33799
Loan Approval Amount (current) 33799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4235788505 2021-02-25 0202 PPS 6520 Cooper Ave, Glendale, NY, 11385-6935
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31912
Loan Approval Amount (current) 31912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6935
Project Congressional District NY-07
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32233.78
Forgiveness Paid Date 2022-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State