Search icon

ALVIN PETROLEUM SYSTEMS, INC.

Company Details

Name: ALVIN PETROLEUM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1972 (53 years ago)
Entity Number: 326515
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-50 Fresh Meadow Lane, Flushing, NY, United States, 11365
Principal Address: 65-50 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-461-5400

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
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2022 112275895 2024-05-15 ALVIN PETROLEUM SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUN SYSTEMS, INC. 401(K) PLAN 2022 112275895 2024-05-15 ALVIN PETROLEUM SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOWS LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2020 112275895 2022-04-19 ALVIN PETROLEUM SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2019 112275895 2021-04-20 ALVIN PETROLEUM SYSTEMS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2018 112275895 2020-05-07 ALVIN PETROLEUM SYSTEMS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2017 112275895 2019-05-14 ALVIN PETROLEUM SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2016 112275895 2018-05-15 ALVIN PETROLEUM SYSTEMS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2015 112275895 2017-02-09 ALVIN PETROLEUM SYSTEMS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365

Signature of

Role Plan administrator
Date 2017-02-09
Name of individual signing STUART LEVY
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2014 112275895 2016-04-12 ALVIN PETROLEUM SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing STUART LEVY
ALVIN PETROLEUM SYSTEMS, INC. MONEY PURCHASE PLAN & TRUST 2013 112275895 2015-04-15 ALVIN PETROLEUM SYSTEMS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 324190
Sponsor’s telephone number 7184615400
Plan sponsor’s address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing STUART LEVY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-50 Fresh Meadow Lane, Flushing, NY, United States, 11365

Chief Executive Officer

Name Role Address
MICHAEL PASKOFF Chief Executive Officer 65-50 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
1350629-DCA Active Business 2010-04-16 2024-02-28
0762369-DCA Inactive Business 1997-03-20 2005-02-28

Permits

Number Date End date Type Address
Q042025086A07 2025-03-27 2025-05-01 REPAIR SIDEWALK TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE
Q042025086A08 2025-03-27 2025-05-01 REPAIR SIDEWALK FLUSHING AVENUE, QUEENS, FROM STREET TROUTMAN STREET TO STREET WOODWARD AVENUE
B042025086A74 2025-03-27 2025-04-24 REPAIR SIDEWALK FLUSHING AVENUE, BROOKLYN, FROM STREET PORTER AVENUE TO STREET VARICK AVENUE
B042025086A82 2025-03-27 2025-04-26 REPAIR SIDEWALK THAMES STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET PORTER AVENUE
Q022025086A36 2025-03-27 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET
Q022025086A37 2025-03-27 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE
Q022025086A38 2025-03-27 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, QUEENS, FROM STREET TROUTMAN STREET TO STREET WOODWARD AVENUE
Q042025086A06 2025-03-27 2025-05-01 REPAIR SIDEWALK METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET
B042025058A06 2025-02-27 2025-03-27 REPAIR SIDEWALK THAMES STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET PORTER AVENUE
B042025055A12 2025-02-24 2025-03-12 REPAIR SIDEWALK FLUSHING AVENUE, BROOKLYN, FROM STREET PORTER AVENUE TO STREET VARICK AVENUE

History

Start date End date Type Value
2024-10-05 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, 2098, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-03-15 Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2023-04-14 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-03-15 Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227000221 2024-12-26 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-12-26
240315000224 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230414004354 2023-04-14 BIENNIAL STATEMENT 2022-03-01
20130507044 2013-05-07 ASSUMED NAME CORP INITIAL FILING 2013-05-07
040305002282 2004-03-05 BIENNIAL STATEMENT 2004-03-01
000403002132 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980306002392 1998-03-06 BIENNIAL STATEMENT 1998-03-01
950414002156 1995-04-14 BIENNIAL STATEMENT 1994-03-01
976897-4 1972-03-28 CERTIFICATE OF INCORPORATION 1972-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data DUMONT AVENUE, FROM STREET HOWARD AVENUE TO STREET TAPSCOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2025-03-14 No data FLUSHING AVENUE, FROM STREET PORTER AVENUE TO STREET VARICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2025-01-19 No data QUEENS BOULEVARD, FROM STREET 60 STREET TO STREET 61 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS INSTALLED
2025-01-16 No data EAST GUN HILL ROAD, FROM STREET DUNCOMB AVENUE TO STREET WILLETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New concrete s/w flags I/F/O The gas station BP.
2025-01-14 No data OCEAN AVENUE, FROM STREET JEROME AVENUE TO STREET VOORHIES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair done for BP gas station in compliance
2024-12-26 No data COOPER AVENUE, FROM STREET CYPRESS HILLS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the NW2 corner quadrant was found to be non ADA compliant, however ramp is functional and accessible. Measured and collected on Prism on 7/6/22.
2024-12-21 No data EAST GUN HILL ROAD, FROM STREET DUNCOMB AVENUE TO STREET WILLETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2024-11-29 No data 46 ROAD, FROM STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the NW2 corner quadrant was found to be non ADA compliant. Previously measured and collected in Prism on 9/22/22.
2024-11-06 No data CATON AVENUE, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 8 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2024-11-06 No data CONEY ISLAND AVENUE, FROM STREET CATON AVENUE TO STREET FRIEL PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag restored in kind.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593149 RENEWAL INVOICED 2023-02-03 60 Scale Dealer Repairer License Renewal Fee
3409376 RENEWAL INVOICED 2022-01-24 60 Scale Dealer Repairer License Renewal Fee
3317921 RENEWAL INVOICED 2021-04-14 60 Scale Dealer Repairer License Renewal Fee
3143438 RENEWAL INVOICED 2020-01-13 60 Scale Dealer Repairer License Renewal Fee
2956370 RENEWAL INVOICED 2019-01-02 60 Scale Dealer Repairer License Renewal Fee
2733956 RENEWAL INVOICED 2018-01-25 60 Scale Dealer Repairer License Renewal Fee
2527227 RENEWAL INVOICED 2017-01-05 60 Scale Dealer Repairer License Renewal Fee
2272118 RENEWAL INVOICED 2016-02-04 60 Scale Dealer Repairer License Renewal Fee
1988549 RENEWAL INVOICED 2015-02-18 60 Scale Dealer Repairer License Renewal Fee
1580975 RENEWAL INVOICED 2014-01-31 60 Scale Dealer Repairer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115517100 2020-04-14 0202 PPP 6550 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365-2012
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692000
Loan Approval Amount (current) 692000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-2012
Project Congressional District NY-06
Number of Employees 37
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697820.38
Forgiveness Paid Date 2021-03-02
7001718300 2021-01-27 0202 PPS 6550 Fresh Meadow Ln, Flushing, NY, 11365-2012
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721685
Loan Approval Amount (current) 721685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-2012
Project Congressional District NY-06
Number of Employees 38
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726786.23
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2064360 Intrastate Non-Hazmat 2023-11-10 141612 2022 16 29 CONTRACTOR
Legal Name ALVIN PETROLEUM SYSTEMS INC
DBA Name -
Physical Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, US
Mailing Address 65-50 FRESH MEADOW LANE, FLUSHING, NY, 11365, US
Phone (718) 461-5400
Fax -
E-mail NTESTUT@ALVINPETROLEUM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State