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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
150000.00
Date:
2020-04-29
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:
131153.00
Total Face Value Of Loan:
131153.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131153
Current Approval Amount:
131153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132389.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State