Search icon

1657 JEROME AVE. SERVICE STATION, INC.

Company Details

Name: 1657 JEROME AVE. SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1981 (44 years ago)
Entity Number: 682812
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1657 JEROME AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-583-5571

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO SELLONI Chief Executive Officer 1657 JEROME AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1657 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1168377-DCA Active Business 2004-05-24 2023-12-31

History

Start date End date Type Value
2023-12-20 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-03-03 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-03-03 1994-04-19 Address 1657 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060598 2021-04-07 BIENNIAL STATEMENT 2021-03-01
130329006162 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110406002608 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090224002385 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070328002905 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669003 PETROL-19 INVOICED 2023-07-12 80 PETROL PUMP BLEND
3595321 PETROL-19 INVOICED 2023-02-08 320 PETROL PUMP BLEND
3422623 PETROL-19 INVOICED 2022-03-02 320 PETROL PUMP BLEND
3387062 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3285151 PETROL-17 INVOICED 2021-01-19 160 PETROL PUMP SINGLE
3280648 PETROL-17 INVOICED 2021-01-07 160 PETROL PUMP SINGLE
3122685 RENEWAL INVOICED 2019-12-04 200 Tobacco Retail Dealer Renewal Fee
3006178 PETROL-80 INVOICED 2019-03-21 0 NO FEE GAS PUMP
3006177 PETROL-17 INVOICED 2019-03-21 20 PETROL PUMP SINGLE
2982765 WM VIO INVOICED 2019-02-15 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-18 Pleaded SHORT MEASURE ON PUMP 1 No data No data No data
2019-02-06 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
53897.00
Total Face Value Of Loan:
53897.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53897
Current Approval Amount:
53897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54246.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State