Search icon

2111 HYLAN BP SERVICE INC.

Company Details

Name: 2111 HYLAN BP SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2019 (6 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 5516874
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2111 HYLAN BLVD, ISLAND STATEN, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK ZHENG DOS Process Agent 2111 HYLAN BLVD, ISLAND STATEN, NY, United States, 10306

History

Start date End date Type Value
2019-03-19 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-19 2022-06-02 Address 2111 HYLAN BLVD, ISLAND STATEN, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602002064 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
210303062026 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190319010612 2019-03-19 CERTIFICATE OF INCORPORATION 2019-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3352867 PETROL-19 INVOICED 2021-07-23 320 PETROL PUMP BLEND
3352868 PETROL-32 INVOICED 2021-07-23 160 PETROL PUMP DIESEL
3201017 PETROL-32 INVOICED 2020-08-26 140 PETROL PUMP DIESEL
3201016 PETROL-19 INVOICED 2020-08-26 280 PETROL PUMP BLEND
3176352 PROCESSING INVOICED 2020-04-21 50 License Processing Fee
3176353 DCA-SUS CREDITED 2020-04-21 150 Suspense Account
3176351 DCA-SUS CREDITED 2020-04-21 150 Suspense Account
3176350 PROCESSING INVOICED 2020-04-21 50 License Processing Fee
3164402 LICENSE CREDITED 2020-03-03 200 Tobacco Retail Dealer License Fee
3164419 LICENSE CREDITED 2020-03-03 200 Electronic Cigarette Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
7900.00
Total Face Value Of Loan:
7900.00
Date:
2020-06-02
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7900
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7964.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State