Search icon

LAHORE SERVICE STATION, INC.

Company Details

Name: LAHORE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983725
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 3602 SNYDER AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 3602 SNYDER AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-856-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAIF REHMAN Chief Executive Officer 3602 SNYDER AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3602 SNYDER AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1380442-DCA Active Business 2011-01-10 2024-12-31

History

Start date End date Type Value
2010-08-11 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160802006466 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140825006426 2014-08-25 BIENNIAL STATEMENT 2014-08-01
121022002353 2012-10-22 BIENNIAL STATEMENT 2012-08-01
100811000719 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-04 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-21 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 3602 SNYDER AVE, Brooklyn, BROOKLYN, NY, 11203 Pass 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
3610992 PETROL-32 INVOICED 2023-03-06 40 PETROL PUMP DIESEL
3610991 PETROL-19 INVOICED 2023-03-06 400 PETROL PUMP BLEND
3569257 RENEWAL INVOICED 2022-12-19 200 Tobacco Retail Dealer Renewal Fee
3466470 PETROL-32 INVOICED 2022-07-28 40 PETROL PUMP DIESEL
3466469 PETROL-19 INVOICED 2022-07-28 400 PETROL PUMP BLEND
3348835 RENEWAL INVOICED 2021-07-13 200 Tobacco Retail Dealer Renewal Fee
3330644 PETROL-32 INVOICED 2021-05-14 40 PETROL PUMP DIESEL
3330643 PETROL-19 INVOICED 2021-05-14 400 PETROL PUMP BLEND
3264145 PETROL-19 INVOICED 2020-12-02 400 PETROL PUMP BLEND
3264206 PETROL-32 INVOICED 2020-12-02 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-27 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-08-27 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-11-13 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-11-13 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-05-10 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2016-03-26 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-03-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032327401 2020-05-13 0202 PPP 3602 SNYDER AVENUE, BROOKLYN, NY, 11203
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24480
Loan Approval Amount (current) 24480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24676.51
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State