Search icon

WASHINGTON DRIVE SERVICE STATION, INC.

Company Details

Name: WASHINGTON DRIVE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1975 (50 years ago)
Entity Number: 361318
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 88 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SCATTERGOOD Chief Executive Officer 86 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
WASHINGTON DRIVE SERVICE STATION, INC. DOS Process Agent 88 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2011-01-13 2021-01-04 Address 88 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-03-02 2011-01-13 Address 86 WASHINGTON DR., CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-03-02 2011-01-13 Address 88 WASHINGTON DR., CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-03-02 2011-01-13 Address 88 WASHINGTON DR., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1975-01-28 1993-03-02 Address 88 WASHINGTON DR., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063609 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061817 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170117006632 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150206006506 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130301002290 2013-03-01 BIENNIAL STATEMENT 2013-01-01
20120810057 2012-08-10 ASSUMED NAME CORP INITIAL FILING 2012-08-10
110113002090 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090205002201 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070313002728 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050325002035 2005-03-25 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127508505 2021-02-25 0235 PPS 88 Washington Dr, Centerport, NY, 11721-1817
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35355
Loan Approval Amount (current) 35355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1817
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35707.58
Forgiveness Paid Date 2022-03-10
4917047104 2020-04-13 0235 PPP 88 WASHINGTON DR, CENTERPORT, NY, 11721-1817
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35355
Loan Approval Amount (current) 35355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-1817
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35797.66
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State