Search icon

NEW HYDE PARK SERVICE STATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HYDE PARK SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502433
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1500 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 1500 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMESH NAYAR Chief Executive Officer 1500 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
745301 Retail grocery store No data No data No data 1500 JERICHO TPKE, NEW HYDE PARK, NY, 11040 No data
0071-23-139430 Alcohol sale 2023-06-30 2023-06-30 2026-08-31 1500 JERICHO TURNPIKE, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
2013-04-30 2020-10-23 Address 29 COLUMBIA RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-05-08 2013-04-30 Address 29 COLUMBIA RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-05-08 2013-04-30 Address 29 COLUMBIA RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-05-08 2013-04-30 Address 1500 JERICHO TPKE, NEW HYDE PARK, NY, 11753, USA (Type of address: Service of Process)
2007-04-12 2009-05-08 Address 1500 JERICHO TPKE, NEW HYDE PARK, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060388 2020-10-23 BIENNIAL STATEMENT 2019-04-01
130430002026 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110511002401 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090508002341 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070412000403 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

USAspending Awards / Financial Assistance

Date:
2007-12-19
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,062
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,062
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,261.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,060
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$31,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,418.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,298
Utilities: $1,550
Rent: $5,362
Healthcare: $855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State