Search icon

BP OF ROSEDALE SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BP OF ROSEDALE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811541
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 245-16 139TH AVE, ROSDALE, NY, United States, 11422
Principal Address: 245-16 139TH AVE, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTRANIK YASZUEL Chief Executive Officer 245-16 139TH AVE, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
ANTANIK YASRUEL DOS Process Agent 245-16 139TH AVE, ROSDALE, NY, United States, 11422

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2009-05-18 2013-07-08 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002209 2013-07-08 BIENNIAL STATEMENT 2013-05-01
090518000149 2009-05-18 CERTIFICATE OF INCORPORATION 2009-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2667376 PETROL-19 INVOICED 2017-09-18 160 PETROL PUMP BLEND
2171459 PETROL-19 INVOICED 2015-09-16 160 PETROL PUMP BLEND
2166244 WH VIO CREDITED 2015-09-09 500 WH - W&M Hearable Violation
2146148 WH VIO CREDITED 2015-08-05 1500 WH - W&M Hearable Violation
2129223 WH VIO CREDITED 2015-07-14 2000 WH - W&M Hearable Violation
2101029 WH VIO CREDITED 2015-06-10 2500 WH - W&M Hearable Violation
2074045 WH VIO CREDITED 2015-05-08 3000 WH - W&M Hearable Violation
2053896 WH VIO CREDITED 2015-04-21 3500 WH - W&M Hearable Violation
2008693 WH VIO CREDITED 2015-03-04 4000 WH - W&M Hearable Violation
1978804 WH VIO CREDITED 2015-02-10 4500 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
13334.00
Total Face Value Of Loan:
13334.00
Date:
2020-05-03
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:
13275.00
Total Face Value Of Loan:
13275.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13334
Current Approval Amount:
13334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13530.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13275
Current Approval Amount:
13275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13431.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State