Search icon

STILLWELL AVENUE SERVICE INC.

Company Details

Name: STILLWELL AVENUE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2008 (17 years ago)
Entity Number: 3747928
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 149 67TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 2620 86TH ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-265-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARES DAYEKH DOS Process Agent 149 67TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AHMAD BALHAS Chief Executive Officer 2620 86TH ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date Address
619041 No data Retail grocery store No data No data 2620 86TH ST, BROOKLYN, NY, 11223
1316985-DCA Active Business 2009-05-05 2023-12-31 No data

History

Start date End date Type Value
2010-12-15 2014-12-16 Address 2620 86TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-12-15 2014-12-16 Address 2620 86TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203060752 2020-12-03 BIENNIAL STATEMENT 2020-12-01
141216006092 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121218002404 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101215002526 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081201000198 2008-12-01 CERTIFICATE OF INCORPORATION 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3421946 PETROL-32 INVOICED 2022-03-01 40 PETROL PUMP DIESEL
3421885 PETROL-19 INVOICED 2022-03-01 320 PETROL PUMP BLEND
3421488 PETROL-19 INVOICED 2022-02-28 80 PETROL PUMP BLEND
3421489 PETROL-32 INVOICED 2022-02-28 40 PETROL PUMP DIESEL
3383650 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3363111 PETROL-19 INVOICED 2021-08-24 400 PETROL PUMP BLEND
3363112 PETROL-32 INVOICED 2021-08-24 80 PETROL PUMP DIESEL
3258439 PETROL-32 INVOICED 2020-11-17 80 PETROL PUMP DIESEL
3258438 PETROL-19 INVOICED 2020-11-17 400 PETROL PUMP BLEND
3106092 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
30287.00
Total Face Value Of Loan:
30287.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149700.00
Total Face Value Of Loan:
149700.00
Date:
2020-05-02
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:
30287.00
Total Face Value Of Loan:
30287.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30287
Current Approval Amount:
30287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30444.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30287
Current Approval Amount:
30287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30624.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State