Search icon

MJB SERVICE STATION INC.

Company Details

Name: MJB SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3193261
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222
Principal Address: 321 MCGUINESS BLVD, MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-4483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA KODOGIANNIS-OLSZEWSKI Chief Executive Officer 208 ARLEIGH RD, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
MJB SERVICE STATION INC. DOS Process Agent 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
PAULETTE CUDJOE Agent MYSTIC BROKERAGE INC, 330 MCGUINESS BOULEVARD, BROOKLYN, NY, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
619601 No data Retail grocery store No data No data No data 321 MCGUINNESS BLVD, BROOKLYN, NY, 11222 No data
0081-21-110493 No data Alcohol sale 2024-03-04 2024-03-04 2027-03-31 321 MCGUINNESS BLVD, BROOKLYN, New York, 11222 Grocery Store
2072028-1-DCA Active Business 2018-05-29 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 208 ARLEIGH RD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2017-07-10 2025-02-11 Address 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-03-30 2025-02-11 Address 208 ARLEIGH RD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-03-30 Address 208 ARLEIGH RD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-04-19 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001440 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210823000497 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190425060038 2019-04-25 BIENNIAL STATEMENT 2019-04-01
170710006320 2017-07-10 BIENNIAL STATEMENT 2017-04-01
130731006193 2013-07-31 BIENNIAL STATEMENT 2013-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-26 2022-09-16 Refund Policy No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3469549 SS VIO INVOICED 2022-08-02 250 SS - State Surcharge (Tobacco)
3469548 TS VIO INVOICED 2022-08-02 2500 TS - State Fines (Tobacco)
3448583 TP VIO INVOICED 2022-05-19 2000 TP - Tobacco Fine Violation
3420941 PETROL-19 INVOICED 2022-02-25 320 PETROL PUMP BLEND
3420942 PETROL-32 INVOICED 2022-02-25 40 PETROL PUMP DIESEL
3397475 RENEWAL INVOICED 2021-12-22 200 Tobacco Retail Dealer Renewal Fee
3374258 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3362218 PETROL-32 INVOICED 2021-08-20 40 PETROL PUMP DIESEL
3362217 PETROL-19 INVOICED 2021-08-20 320 PETROL PUMP BLEND
3297977 PETROL-32 INVOICED 2021-02-19 20 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-17 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-11-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-12-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-07 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-09 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-01-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-02-26 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2017-10-23 Pleaded PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
24377.00
Total Face Value Of Loan:
24377.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33042
Current Approval Amount:
33042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33410.44
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24377
Current Approval Amount:
24377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24678.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State