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

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

Form 5500 Series

Employer Identification Number (EIN):
112275895
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

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
Q022025149A35 2025-05-29 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, QUEENS, FROM STREET TROUTMAN STREET TO STREET WOODWARD AVENUE
Q042025149A18 2025-05-29 2025-06-30 REPAIR SIDEWALK METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET
Q022025149A33 2025-05-29 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV METROPOLITAN AVENUE, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET TROUTMAN STREET
Q022025149A34 2025-05-29 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE
Q042025149A19 2025-05-29 2025-06-30 REPAIR SIDEWALK TROUTMAN STREET, QUEENS, FROM STREET FLUSHING AVENUE TO STREET METROPOLITAN AVENUE

History

Start date End date Type Value
2025-01-24 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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, 2098, USA (Type of address: Chief Executive Officer)
2024-03-15 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
721685.00
Total Face Value Of Loan:
721685.00
Date:
2020-04-14
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:
692000.00
Total Face Value Of Loan:
692000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692000
Current Approval Amount:
692000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
697820.38
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
721685
Current Approval Amount:
721685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
726786.23

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-08-10
Operation Classification:
CONTRACTOR
power Units:
16
Drivers:
29
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State