Search icon

HOEFFNER SERVICE STATION, INC.

Company Details

Name: HOEFFNER SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770243
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 108 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580
Principal Address: 940 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BLAKEMAN ESQ DOS Process Agent 108 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANTHONY HOEFFNER Chief Executive Officer 940 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1982-05-14 1995-03-08 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100517002642 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080527002319 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060516003801 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040518002524 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020531002796 2002-05-31 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
28222.00
Total Face Value Of Loan:
28222.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28222
Current Approval Amount:
28222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28361.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State