Search icon

WINDHORSE GAS STATION, INC.

Company Details

Name: WINDHORSE GAS STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806398
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 569 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 569 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127496 No data Alcohol sale 2022-12-21 2022-12-21 2025-12-31 569 MYRTLE AVENUE, BROOKLYN, New York, 11205 Grocery Store
2076759-1-DCA Active Business 2018-08-07 No data 2023-11-30 No data No data
1327328-DCA Active Business 2009-07-28 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
090505000277 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-26 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-05 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-01 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-12 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-27 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-30 No data 569 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3634917 PETROL-32 INVOICED 2023-04-28 120 PETROL PUMP DIESEL
3634916 PETROL-19 INVOICED 2023-04-28 240 PETROL PUMP BLEND
3634918 PETROL-85 INVOICED 2023-04-28 0 OCTANE SAMPLE
3566228 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3520583 OL VIO INVOICED 2022-09-07 100 OL - Other Violation
3472456 PETROL-32 INVOICED 2022-08-12 120 PETROL PUMP DIESEL
3472455 PETROL-19 INVOICED 2022-08-12 240 PETROL PUMP BLEND
3463883 SS VIO INVOICED 2022-07-19 250 SS - State Surcharge (Tobacco)
3463882 TS VIO INVOICED 2022-07-19 1500 TS - State Fines (Tobacco)
3445872 TP VIO INVOICED 2022-05-10 3000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-12-27 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-27 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-27 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-06-17 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-09-23 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2016-06-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-09-17 Pleaded 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 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777148407 2021-02-11 0202 PPS 569 Myrtle Ave, Brooklyn, NY, 11205-2631
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60062
Loan Approval Amount (current) 60062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2631
Project Congressional District NY-07
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60766.69
Forgiveness Paid Date 2022-04-20
2361417701 2020-05-01 0202 PPP 569 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46762
Loan Approval Amount (current) 46762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47238.09
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State