Search icon

WILLISTON PARK SERVICE STATION, INC.

Company Details

Name: WILLISTON PARK SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 704454
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 41 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
GARY LAMOUNTAIN Chief Executive Officer 41 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
112587868
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-30 2025-01-29 Address 41 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-12-07 2025-01-29 Address 41 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-03-12 2006-01-30 Address 41 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2304, USA (Type of address: Chief Executive Officer)
1993-03-12 2006-01-30 Address 6 CORAL COVE, E. NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1981-12-11 1993-12-07 Address 41 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000054 2025-01-22 CERTIFICATE OF PAYMENT OF TAXES 2025-01-22
DP-2246004 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131231002322 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111227002643 2011-12-27 BIENNIAL STATEMENT 2011-12-01
080122002037 2008-01-22 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
101100.00
Total Face Value Of Loan:
101100.00
Date:
2020-04-30
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:
26904.15
Total Face Value Of Loan:
26904.15
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26904.15
Current Approval Amount:
26904.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27078.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State