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

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

Form 5500 Series

Employer Identification Number (EIN):
452911880
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

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

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
2023-08-14 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-08-14 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-04-17 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2023-04-17 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
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 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

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
50536.00
Total Face Value Of Loan:
50536.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50536
Current Approval Amount:
50536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51059.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State