Search icon

JEROME EZ STOP N GO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEROME EZ STOP N GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003375
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-10 105TH STREET APT. #5U, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-293-3949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-10 105TH STREET APT. #5U, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-109081 No data Alcohol sale 2021-07-20 2021-07-20 2024-08-31 1237 JEROME AVE, BRONX, New York, 10452 Grocery Store
1381252-DCA Active Business 2011-01-24 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
101005000343 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601855 PETROL-19 INVOICED 2023-02-22 320 PETROL PUMP BLEND
3554617 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3404889 PETROL-19 INVOICED 2022-01-05 320 PETROL PUMP BLEND
3293789 PETROL-19 INVOICED 2021-02-09 320 PETROL PUMP BLEND
3287177 RENEWAL INVOICED 2021-01-25 200 Tobacco Retail Dealer Renewal Fee
3120845 PETROL-80 INVOICED 2019-11-27 0 NO FEE GAS PUMP
3120866 PETROL-85 INVOICED 2019-11-27 0 OCTANE SAMPLE
2976914 PETROL-19 INVOICED 2019-02-06 320 PETROL PUMP BLEND
2920396 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2910366 WM VIO INVOICED 2018-10-16 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-08 Default Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data 1 No data
2014-02-21 Settlement (Pre-Hearing) FAIL TO MAINT/REPL OCTANE LABEL GAS PUMP 1 1 No data No data
2014-02-21 Settlement (Pre-Hearing) BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2020-06-12
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:
130500.00
Total Face Value Of Loan:
130500.00
Date:
2020-05-12
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:
13044.00
Total Face Value Of Loan:
13044.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13044
Current Approval Amount:
13044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13185.88
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17100
Current Approval Amount:
17100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17166.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State