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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLISTON PARK SERVICE STATION 401(K) PLAN 2009 112587868 2010-08-11 WILLISTON PARK SERVICE STATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 447100
Sponsor’s telephone number 5164567088
Plan sponsor’s mailing address 41 HILLSIDE AVENUE, WILLISTON PARK, NY, 115962304
Plan sponsor’s address 41 HILLSIDE AVENUE, WILLISTON PARK, NY, 115962304

Plan administrator’s name and address

Administrator’s EIN 112587868
Plan administrator’s name WILLISTON PARK SERVICE STATION
Plan administrator’s address 41 HILLSIDE AVENUE, WILLISTON PARK, NY, 115962304
Administrator’s telephone number 5164567088

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing GARY LAMOUNTAIN
Valid signature Filed with authorized/valid electronic signature

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

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)
1981-12-11 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060130002318 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031202002355 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011129002580 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000106002379 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980106002656 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176997309 2020-04-30 0235 PPP 41 HILLSIDE AVE, WILLISTON PARK, NY, 11596-2304
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26904.15
Loan Approval Amount (current) 26904.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-2304
Project Congressional District NY-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27078.8
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State