Search icon

B&L GAS STATION ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B&L GAS STATION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715611
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4001 4TH AVE., BROOKLYN, NY, United States, 11232
Principal Address: 4001 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 4TH AVE., BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
GORINA LYUDMILA Chief Executive Officer 4001 4TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2010-09-20 2012-09-19 Address 4001 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120919002268 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100920002704 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080902000688 2008-09-02 CERTIFICATE OF INCORPORATION 2008-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205366 OL VIO INVOICED 2013-01-15 500 OL - Other Violation
221626 WH VIO INVOICED 2013-01-15 50 WH - W&M Hearable Violation
344021 CNV_SI INVOICED 2013-01-11 360 SI - Certificate of Inspection fee (scales)
989266 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
338580 CNV_SI INVOICED 2012-08-08 360 SI - Certificate of Inspection fee (scales)
330624 CNV_SI INVOICED 2011-12-27 360 SI - Certificate of Inspection fee (scales)
143911 CL VIO INVOICED 2011-08-19 250 CL - Consumer Law Violation
147487 CL VIO INVOICED 2011-02-04 750 CL - Consumer Law Violation
989267 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
120861 WH VIO INVOICED 2009-12-23 100 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22368.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State