Search icon

NOR-MEADOW SERVICE STATION INC.

Company Details

Name: NOR-MEADOW SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600758
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-749-5864

Phone +1 718-969-1603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOR-MEADOW SERVICE STATION INC DOS Process Agent 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
2072663-1-DCA Active Business 2018-06-05 2023-11-30
1275215-DCA Active Business 2008-01-03 2023-12-31
1275198-DCA Active Business 2008-01-03 2025-07-31

History

Start date End date Type Value
2010-01-26 2017-03-16 Address 164-05 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2010-01-26 2017-03-16 Address 164-05 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2007-12-04 2017-03-16 Address 164-05 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022060016 2019-10-22 BIENNIAL STATEMENT 2017-12-01
170316006316 2017-03-16 BIENNIAL STATEMENT 2015-12-01
140107002314 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120105003075 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100126002895 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071204000585 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-22 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-28 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-12 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 164-05 UNION TPKE, Queens, FLUSHING, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-30 No data 16405 UNION TPKE, Queens, FLUSHING, NY, 11366 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
3668644 TP VIO INVOICED 2023-07-11 750 TP - Tobacco Fine Violation
3668642 SS VIO INVOICED 2023-07-11 250 SS - State Surcharge (Tobacco)
3668643 TS VIO INVOICED 2023-07-11 1125 TS - State Fines (Tobacco)
3649573 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3649922 WM VIO CREDITED 2023-05-24 300 WM - W&M Violation
3648684 PETROL-19 INVOICED 2023-05-22 200 PETROL PUMP BLEND
3613347 PETROL-19 INVOICED 2023-03-09 40 PETROL PUMP BLEND
3557795 PETROL-19 INVOICED 2022-11-23 240 PETROL PUMP BLEND
3473339 OL VIO INVOICED 2022-08-17 50 OL - Other Violation
3386713 PETROL-19 INVOICED 2021-11-03 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-10 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-07-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-05-22 No data PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data No data No data
2022-08-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-01-02 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-01-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-01-02 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7951397101 2020-04-14 0202 PPP 164-05 UNION TURNPIKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48809.47
Forgiveness Paid Date 2021-05-12
8254188310 2021-01-29 0202 PPS 16405 Union Tpke, Flushing, NY, 11366-1236
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-1236
Project Congressional District NY-06
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54069.92
Forgiveness Paid Date 2021-12-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State