Search icon

UPTOWN SERVICE STATION CORP.

Company Details

Name: UPTOWN SERVICE STATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520698
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2326 FIRST AVENUE, NEW YORK, NY, United States, 10035
Principal Address: 2326 1ST AVE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-206-8099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUDH JUSUJA Chief Executive Officer 12 PINEDALE RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2326 FIRST AVENUE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1303591-DCA Active Business 2008-11-03 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
090423002115 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522000231 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-15 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-08 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 2326 1ST AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued 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
3626075 TP VIO INVOICED 2023-04-05 750 TP - Tobacco Fine Violation
3626074 TS VIO INVOICED 2023-04-05 1125 TS - State Fines (Tobacco)
3626073 SS VIO INVOICED 2023-04-05 250 SS - State Surcharge (Tobacco)
3462454 PETROL-32 INVOICED 2022-07-12 40 PETROL PUMP DIESEL
3462453 PETROL-19 INVOICED 2022-07-12 160 PETROL PUMP BLEND
3424524 PETROL-32 INVOICED 2022-03-08 80 PETROL PUMP DIESEL
3424523 PETROL-19 INVOICED 2022-03-08 80 PETROL PUMP BLEND
3383649 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3370457 PETROL-32 INVOICED 2021-09-15 120 PETROL PUMP DIESEL
3370456 PETROL-19 INVOICED 2021-09-15 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-04 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-04 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-07-29 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2021-07-29 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-07-22 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2015-04-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318178504 2021-03-03 0202 PPS 2326 1st Ave, New York, NY, 10035-3603
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17257
Loan Approval Amount (current) 17257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3603
Project Congressional District NY-13
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17429.88
Forgiveness Paid Date 2022-03-08
2263107709 2020-05-01 0202 PPP 2326 1ST AVE, NEW YORK, NY, 10035
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13175
Loan Approval Amount (current) 13175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13309.14
Forgiveness Paid Date 2021-05-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State