Search icon

MERRICK ROAD LEFFERTS PLACE SERVICE STATION INC.

Company Details

Name: MERRICK ROAD LEFFERTS PLACE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1977 (48 years ago)
Entity Number: 431525
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2474 MERRICK RD, BELLMORE, NY, United States, 11710
Principal Address: 2474 MERRICK RD., BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL WEST Chief Executive Officer 2474 MERRICK RD., BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
AL WEST DOS Process Agent 2474 MERRICK RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 2474 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-07-16 2023-12-20 Address 2474 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-12-10 2002-07-16 Address 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-12-10 2002-07-16 Address 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-12-10 2023-12-20 Address 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1977-04-19 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-19 1996-12-10 Address 2474 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004491 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220331003467 2022-03-31 BIENNIAL STATEMENT 2021-04-01
190814060409 2019-08-14 BIENNIAL STATEMENT 2019-04-01
180226006192 2018-02-26 BIENNIAL STATEMENT 2017-04-01
130808002358 2013-08-08 BIENNIAL STATEMENT 2013-04-01
110426002868 2011-04-26 BIENNIAL STATEMENT 2011-04-01
20100225004 2010-02-25 ASSUMED NAME CORP INITIAL FILING 2010-02-25
090506002111 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070726002683 2007-07-26 BIENNIAL STATEMENT 2007-04-01
050516002036 2005-05-16 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196158703 2021-03-26 0235 PPS 2474 Merrick Rd, Bellmore, NY, 11710-5706
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14265
Loan Approval Amount (current) 14265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5706
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14360.92
Forgiveness Paid Date 2021-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State