Search icon

B&L GAS STATION ENTERPRISES, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-27 No data 4001 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187547306 2020-04-29 0202 PPP 4001 4th Ave, Brooklyn, NY, 11232
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22368.97
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State