Search icon

GOALS SERVICE STATION, INC.

Company Details

Name: GOALS SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126855
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3260 BROADWAY, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-243-3204

Phone +1 212-234-3204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 452911880 2024-06-20 GOALS SERVICE STATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122343204
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing GEORGE RAMOS
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452911880 2023-06-08 GOALS SERVICE STATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122343204
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing GOALS SERVICE
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452911880 2022-05-03 GOALS SERVICE STATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122343204
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing GOALS SERVICES
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 452911880 2021-03-29 GOALS SERVICE STATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122897399
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing JUANA SCANLON
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 452911880 2020-09-30 GOALS SERVICE STATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122897399
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing GEORGE RAMOS
GOALS SERVICE STATION INC 401(K) PROFIT SHARING PLAN & TRUST 2018 452911880 2020-09-30 GOALS SERVICE STATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122897399
Plan sponsor’s address 1599 LEXINGTON AVE, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing GEORGE RAMOS
GOALS SERVICE STATION INC 401 K PROFIT SHARING PLAN TRUST 2017 452911880 2018-07-19 GOALS SERVICE STATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811120
Sponsor’s telephone number 2122343204
Plan sponsor’s address 3260 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing GEORGE RAMOS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3260 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
GEORGE RAMOS Chief Executive Officer 3260 BROADWAY, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date Address
629375 No data Retail grocery store No data No data 3260 BROADWAY, NEW YORK, NY, 10027
2032829-DCA Active Business 2016-01-29 2025-07-31 No data
2004834-DCA Inactive Business 2014-03-14 2015-07-31 No data
1414854-DCA Inactive Business 2011-12-07 2024-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130913002086 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110804000787 2011-08-04 CERTIFICATE OF INCORPORATION 2011-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-05 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-02 SHELL GAS 3260 BROADWAY, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2023-04-17 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-04 SHELL GAS 3260 BROADWAY, NEW YORK, New York, NY, 10027 B Food Inspection Department of Agriculture and Markets 09C - The restroom facility lacks adequate ventilation.
2022-10-19 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-10 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 No data 3260 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-25 SHELL GAS 3260 BROADWAY, NEW YORK, New York, NY, 10027 B Food Inspection Department of Agriculture and Markets 11B - Food worker in the deli area is observed to be working without hair restraints.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671393 PETROL-19 INVOICED 2023-07-19 240 PETROL PUMP BLEND
3669456 TP VIO INVOICED 2023-07-13 2000 TP - Tobacco Fine Violation
3657123 RENEWAL INVOICED 2023-06-15 340 Secondhand Dealer General License Renewal Fee
3552192 RENEWAL INVOICED 2022-11-10 200 Tobacco Retail Dealer Renewal Fee
3539654 TP VIO INVOICED 2022-10-20 750 TP - Tobacco Fine Violation
3539653 TS VIO INVOICED 2022-10-20 1125 TS - State Fines (Tobacco)
3539652 SS VIO INVOICED 2022-10-20 250 SS - State Surcharge (Tobacco)
3534526 OL VIO INVOICED 2022-10-05 100 OL - Other Violation
3527465 SCALE-01 INVOICED 2022-09-28 20 SCALE TO 33 LBS
3438188 OL VIO INVOICED 2022-04-13 5000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-17 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-04-17 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-10-19 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-04-12 Pleaded Station sold or offered gasoline for sale in a manner so as to deceive or tend to deceive consumers as to the price, nature, quality or identity of the gas. 1 1 No data No data
2021-06-09 Default Decision SHORT MEASURE ON PUMP 1 No data 1 No data
2019-08-26 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2019-08-26 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data
2017-04-17 Pleaded BUSINESS SOLD PETROLEUM PRODUCTS FROM UNDERGROUND STORAGE TANKS AND FAILED TO PERMANENTLY MARK FILL PORTS TO IDENTIFY THE PRODUCTS INSIDE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765287305 2020-05-02 0202 PPP 3260 BROADWAY, NEW YORK, NY, 10027-7923
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50536
Loan Approval Amount (current) 50536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-7923
Project Congressional District NY-13
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51059.36
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State