Search icon

KOESTERS SERVICE STATION, INC.

Company Details

Name: KOESTERS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2005 (20 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 3144332
ZIP code: 10962
County: Rockland
Place of Formation: New York
Principal Address: 169 MAIN ST, NANUET, NY, United States, 10954
Address: 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RRC CPAS P.C. DOS Process Agent 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
CHARLES KOESTER Chief Executive Officer 169 MAIN ST, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
202171255
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-09 2024-10-29 Address 100 DUTCH HILL ROAD, SUITE 210, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2013-02-04 2017-01-09 Address 55 OLD TURNPIKE RD STE 404, NANUET, NY, 10954, USA (Type of address: Service of Process)
2007-01-10 2024-10-29 Address 169 MAIN ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-01-03 2013-02-04 Address 55 OLD TURNPIKE ROAD STE 404, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-01-03 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029000340 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
210104060612 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170109007213 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150120006221 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130204002345 2013-02-04 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
40152.00
Total Face Value Of Loan:
40152.00
Date:
2010-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40152
Current Approval Amount:
40152
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40570.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State