Search icon

U-S-A SERVICE STATION CORP.

Company Details

Name: U-S-A SERVICE STATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076620
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 62 BAY SHORE ROAD, BAY SHORE, NY, United States, 11706
Principal Address: 62 BAY SHORE RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 BAY SHORE ROAD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
AKIN AKGLIN Chief Executive Officer 62 BAY SHORE RD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
130805002060 2013-08-05 BIENNIAL STATEMENT 2013-04-01
110404000421 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158577803 2020-06-05 0235 PPP 62 BAY SHORE RD, BAY SHORE, NY, 11706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9501
Loan Approval Amount (current) 9501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9628.74
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State