Search icon

FRANCIS LEWIS SERVICE STATION INC.

Company Details

Name: FRANCIS LEWIS SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5192006
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-01 47TH AVE., BAYSIDE, NY, United States, 11361
Principal Address: 200-01 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-224-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-01 47TH AVE., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SWARANJIT SINGH Chief Executive Officer 200-0147TH AVENUE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date Last renew date End date Address Description
731733 No data Retail grocery store No data No data No data 200-01 47TH AVE, BAYSIDE, NY, 11361 No data
0081-20-109872 No data Alcohol sale 2023-12-28 2023-12-28 2026-12-31 200-01 47TH AVE, BAYSIDE, New York, 11361 Grocery Store
2066897-1-DCA Active Business 2018-02-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 200-0147TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-08-01 Address 200-0147TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-11-13 2023-08-01 Address 200-01 47TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2017-08-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2017-11-13 Address 200-41 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006308 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220401003065 2022-04-01 BIENNIAL STATEMENT 2021-08-01
190812060348 2019-08-12 BIENNIAL STATEMENT 2019-08-01
171113001124 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
170824010284 2017-08-24 CERTIFICATE OF INCORPORATION 2017-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646572 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3582686 PETROL-19 INVOICED 2023-01-17 160 PETROL PUMP BLEND
3555048 RENEWAL INVOICED 2022-11-17 200 Tobacco Retail Dealer Renewal Fee
3524237 PETROL-19 INVOICED 2022-09-19 160 PETROL PUMP BLEND
3395878 PETROL-19 INVOICED 2021-12-15 160 PETROL PUMP BLEND
3377999 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3338033 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3268652 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3266557 PETROL-19 INVOICED 2020-12-08 160 PETROL PUMP BLEND
3101056 RENEWAL INVOICED 2019-10-08 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-20 Pleaded RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
127832.50
Total Face Value Of Loan:
127832.50
Date:
2020-07-01
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:
150000.00
Date:
2020-04-28
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:
127832.50
Total Face Value Of Loan:
127832.50

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127832.5
Current Approval Amount:
127832.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128613.7
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127832.5
Current Approval Amount:
127832.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128702.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State