Search icon

BLAK SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAK SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3384002
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1022 ROCKAWAY AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-346-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKHVIR SINGH DOS Process Agent 1022 ROCKAWAY AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
LAKHVIR SINGH Chief Executive Officer 80-56 LANGDALE STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
616051 No data Retail grocery store No data No data No data 1022 ROCKAWAY AVE, BROOKLYN, NY, 11236 No data
0081-22-127374 No data Alcohol sale 2022-07-14 2022-07-14 2025-07-31 1022 ROCKAWAY AVENUE, BROOKLYN, New York, 11236 Grocery Store
2064664-DCA Active Business 2018-01-09 No data 2023-10-31 No data No data

History

Start date End date Type Value
2013-01-03 2014-09-18 Address 1022 ROCKAWAY AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2013-01-03 2014-09-18 Address 8056 LANGDALE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-08-02 2013-01-03 Address 1022 ROCKAWAY AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-08-14 2013-01-03 Address 1022 ROCKAWAY AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2008-08-14 2010-08-02 Address 1022 ROCKAWAY AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140918006090 2014-09-18 BIENNIAL STATEMENT 2014-07-01
130103006224 2013-01-03 BIENNIAL STATEMENT 2012-07-01
100802002754 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080814003024 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060703000194 2006-07-03 CERTIFICATE OF INCORPORATION 2006-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381998 RENEWAL INVOICED 2021-10-20 550 Car Wash Renewal
3381950 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3339592 SS VIO INVOICED 2021-06-18 50 SS - State Surcharge (Tobacco)
3327561 TS VIO INVOICED 2021-05-03 1500 TS - State Fines (Tobacco)
3327562 SS VIO CREDITED 2021-05-03 250 SS - State Surcharge (Tobacco)
3293724 DCA-SUS CREDITED 2021-02-09 1500 Suspense Account
3288509 TP VIO INVOICED 2021-01-27 2000 TP - Tobacco Fine Violation
3117352 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
3104054 RENEWAL INVOICED 2019-10-17 550 Car Wash Renewal
3011381 LL VIO INVOICED 2019-04-02 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-01 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-01 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-21 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2017-03-18 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-03-18 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
41850.00
Total Face Value Of Loan:
41850.00
Date:
2020-08-31
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
Date:
2020-05-02
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:
41850.00
Total Face Value Of Loan:
41850.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41850
Current Approval Amount:
41850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42146.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41850
Current Approval Amount:
41850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42268.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State