Search icon

BROOKLYN FILLING STATION INC

Company Details

Name: BROOKLYN FILLING STATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550423
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 8623 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALJIT SINGH DOS Process Agent 8623 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DALJIT SINGH Chief Executive Officer 8623 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2014-03-25 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2025-03-19 Address 8623 LITTLE NECK PKWY, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001492 2025-03-19 BIENNIAL STATEMENT 2025-03-19
140325010231 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615615 PETROL-19 INVOICED 2023-03-14 320 PETROL PUMP BLEND
3615616 PETROL-32 INVOICED 2023-03-14 80 PETROL PUMP DIESEL
3460806 PETROL-32 INVOICED 2022-07-06 80 PETROL PUMP DIESEL
3460785 PETROL-19 INVOICED 2022-07-06 320 PETROL PUMP BLEND
3346812 WM VIO CREDITED 2021-07-06 250 WM - W&M Violation
3319954 PETROL-19 INVOICED 2021-04-21 320 PETROL PUMP BLEND
3319955 PETROL-32 INVOICED 2021-04-21 80 PETROL PUMP DIESEL
3207726 PETROL-19 INVOICED 2020-09-01 320 PETROL PUMP BLEND
3207727 PETROL-32 INVOICED 2020-09-01 80 PETROL PUMP DIESEL
3183282 PETROL-85 INVOICED 2020-06-18 0 OCTANE SAMPLE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-03 Hearing Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
10270.00
Total Face Value Of Loan:
10270.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
12877.00
Total Face Value Of Loan:
12877.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10270
Current Approval Amount:
10270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10310.52
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12877
Current Approval Amount:
12877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13036.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State