Search icon

4315 JUNCTION PETROLEUM LLC

Company Details

Name: 4315 JUNCTION PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804477
ZIP code: 11368
County: Westchester
Place of Formation: New York
Address: 4315 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 914-699-9400

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4315 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1331870-DCA Active Business 2009-09-03 2024-12-31

History

Start date End date Type Value
2009-04-29 2013-06-12 Address 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002313 2013-06-12 BIENNIAL STATEMENT 2013-04-01
110613002742 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090709000027 2009-07-09 CERTIFICATE OF PUBLICATION 2009-07-09
090429000783 2009-04-29 ARTICLES OF ORGANIZATION 2009-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-21 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-16 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 4315 JUNCTION BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 43-15 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-16 No data 4315 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 4315 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 4315 JUNCTION BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-03 2018-07-18 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601069 PETROL-19 INVOICED 2023-02-21 400 PETROL PUMP BLEND
3601070 PETROL-32 INVOICED 2023-02-21 40 PETROL PUMP DIESEL
3539921 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3469528 TP VIO INVOICED 2022-08-02 300 TP - Tobacco Fine Violation
3422524 PETROL-19 INVOICED 2022-03-02 400 PETROL PUMP BLEND
3422525 PETROL-32 INVOICED 2022-03-02 40 PETROL PUMP DIESEL
3308766 PETROL-32 INVOICED 2021-03-15 40 PETROL PUMP DIESEL
3308605 PETROL-19 INVOICED 2021-03-15 400 PETROL PUMP BLEND
3243778 RENEWAL INVOICED 2020-10-05 200 Tobacco Retail Dealer Renewal Fee
3200527 PETROL-32 INVOICED 2020-08-24 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-29 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2016-12-28 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-12-28 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-03-06 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 2 No data 2 No data
2015-01-09 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2015-01-09 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845988508 2021-03-02 0202 PPS 4315 Junction Blvd, Corona, NY, 11368-2115
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2115
Project Congressional District NY-14
Number of Employees 63
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14138.85
Forgiveness Paid Date 2022-03-03
9597037202 2020-04-28 0202 PPP 4615 JUNCTION BLVD, CORONA, NY, 11368
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14157.26
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State