Search icon

NOR-PARSONS SERVICE CENTER INC.

Company Details

Name: NOR-PARSONS SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281909
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 73-15 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366
Principal Address: 73-15 PARSONS BLVD, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-6484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-15 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
RATTAN SINGH Chief Executive Officer 30 SHEPHERD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
2074533-1-DCA Active Business 2018-06-27 2023-11-30
1452405-DCA Active Business 2012-12-19 2025-07-31
1216510-DCA Active Business 2005-12-28 2024-12-31

History

Start date End date Type Value
2008-02-19 2013-12-02 Address 157-20 18TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131202002079 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111201002429 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091120002904 2009-11-20 BIENNIAL STATEMENT 2009-11-01
080219002155 2008-02-19 BIENNIAL STATEMENT 2007-11-01
051116000685 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653526 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3649159 PETROL-19 INVOICED 2023-05-23 320 PETROL PUMP BLEND
3542661 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3472232 PETROL-19 INVOICED 2022-08-11 320 PETROL PUMP BLEND
3392661 RENEWAL INVOICED 2021-12-02 200 Electronic Cigarette Dealer Renewal
3347708 PETROL-19 INVOICED 2021-07-08 320 PETROL PUMP BLEND
3337775 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3311936 PETROL-19 INVOICED 2021-03-24 320 PETROL PUMP BLEND
3273173 PETROL-19 INVOICED 2020-12-21 320 PETROL PUMP BLEND
3266895 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-06 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 No data No data No data
2025-02-06 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2025-02-06 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 No data No data No data
2025-02-06 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data No data No data
2025-02-06 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2025-02-06 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-10-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-01-31 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
2014-07-09 Hearing Decision PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
111465.00
Total Face Value Of Loan:
111465.00
Date:
2020-07-23
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139655
Current Approval Amount:
139655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141520.95
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111465
Current Approval Amount:
111465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112192.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State