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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202171255 2023-08-07 KOESTERS SERVICE STATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing CHARLES KOESTER III
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202171255 2023-07-10 KOESTERS SERVICE STATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202171255 2022-07-11 KOESTERS SERVICE STATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202171255 2021-07-21 KOESTERS SERVICE STATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202171255 2020-08-04 KOESTERS SERVICE STATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2018 202171255 2020-08-04 KOESTERS SERVICE STATION 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing CHARLES KOESTERR
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2018 202171255 2020-08-31 KOESTERS SERVICE STATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2017 202171255 2020-08-04 KOESTERS SERVICE STATION 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2017 202171255 2020-08-31 KOESTERS SERVICE STATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing CHARLES KOESTER
KOESTERS SERVICE STATION INC 401 K PROFIT SHARING PLAN TRUST 2016 202171255 2017-05-15 KOESTERS SERVICE STATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811110
Sponsor’s telephone number 8456231885
Plan sponsor’s address 169 MAIN ST, NANUET, NY, 109542800

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing CHARLES KOESTER

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

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
110126003012 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102002485 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070110002118 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050103000002 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3933405010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KOESTERS SERVICE STATION, INC.
Recipient Name Raw KOESTERS SERVICE STATION INC.
Recipient DUNS 046339685
Recipient Address 169 MAIN ST, NANUET, ROCKLAND, NEW YORK, 10954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669417108 2020-04-13 0202 PPP 169 main st, NANUET, NY, 10954-2800
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) 40152
Loan Approval Amount (current) 40152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-2800
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40570.02
Forgiveness Paid Date 2021-05-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State