Search icon

HUNTS POINT SERVICE STATION INC.

Company Details

Name: HUNTS POINT SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1974 (51 years ago)
Entity Number: 348017
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-991-8808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK DONNELLY, JR. Chief Executive Officer 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
HUNTS POINT SERVICE STATION INC. DOS Process Agent 565 HUNTS POINT AVENUE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
0897323-DCA Active Business 1995-07-20 2025-07-31

History

Start date End date Type Value
2022-07-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-31 2020-07-01 Address 565 HUNTS POINT AVENUE, BRONX, NY, 10474, 6108, USA (Type of address: Service of Process)
2000-08-31 2016-08-31 Address 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1995-04-07 2000-08-31 Address 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-04-07 2016-08-31 Address 565 HUNTS POINT AVENUE, BRONX, NY, 10474, 6108, USA (Type of address: Chief Executive Officer)
1995-04-07 2016-08-31 Address 565 HUNTS POINT AVENUE, BRONX, NY, 10474, 6108, USA (Type of address: Principal Executive Office)
1974-07-16 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-07-16 1995-04-07 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060505 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007458 2018-07-02 BIENNIAL STATEMENT 2018-07-01
20170526044 2017-05-26 ASSUMED NAME LLC INITIAL FILING 2017-05-26
160831006209 2016-08-31 BIENNIAL STATEMENT 2016-07-01
120716006458 2012-07-16 BIENNIAL STATEMENT 2012-07-01
080724002968 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060616002622 2006-06-16 BIENNIAL STATEMENT 2006-07-01
020613002425 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000831002200 2000-08-31 BIENNIAL STATEMENT 2000-07-01
980702002249 1998-07-02 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-13 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-13 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 565 HUNTS POINT AVE, Bronx, BRONX, NY, 10474 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646715 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3340346 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3041400 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2647333 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2089156 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1344270 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1344271 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
1344272 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
1344273 RENEWAL INVOICED 2007-09-12 340 Secondhand Dealer General License Renewal Fee
1344274 RENEWAL INVOICED 2005-07-26 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247167302 2020-04-29 0202 PPP 565 Hunts Point Ave, Bronx, NY, 10474
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131153
Loan Approval Amount (current) 131153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132389.07
Forgiveness Paid Date 2021-04-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State