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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-14 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 176 MCGUINNESS BLVD, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431498601 2021-03-20 0202 PPS 176 McGuinness Blvd, Brooklyn, NY, 11222-2734
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10270
Loan Approval Amount (current) 10270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2734
Project Congressional District NY-07
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10310.52
Forgiveness Paid Date 2021-08-16
2975047310 2020-04-29 0202 PPP 176 MCGUINNESS BLVD, BROOKLYN, NY, 11222
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12877
Loan Approval Amount (current) 12877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13036.11
Forgiveness Paid Date 2021-07-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State