Search icon

TEXSTAR SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEXSTAR SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1982 (43 years ago)
Entity Number: 799491
ZIP code: 11426
County: Queens
Place of Formation: New York
Principal Address: 72-01 LITTLE NECK PARKWAY, GLEN OAKDS, NY, United States, 00000
Address: 240-06 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STAIAMO Chief Executive Officer 72-01 LITTLE NECK PKWY, GLEN OAKS, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-06 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1992-12-28 1993-12-14 Address 1 CEDAR LA, NEW HYDE PARK, NY, 00000, USA (Type of address: Principal Executive Office)
1985-08-08 1993-12-14 Address 240-06 BRADDOCK AVE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1982-10-19 1985-08-08 Address 220-08 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931214002706 1993-12-14 BIENNIAL STATEMENT 1993-10-01
921228002188 1992-12-28 BIENNIAL STATEMENT 1992-10-01
B255305-2 1985-08-08 CERTIFICATE OF AMENDMENT 1985-08-08
A912542-4 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554164 PETROL-17 INVOICED 2022-11-15 40 PETROL PUMP SINGLE
3550294 PETROL-17 INVOICED 2022-11-04 40 PETROL PUMP SINGLE
3340690 WM VIO INVOICED 2021-06-23 3000 WM - W&M Violation
3289211 PETROL-17 INVOICED 2021-01-28 20 PETROL PUMP SINGLE
3257298 PETROL-17 INVOICED 2020-11-13 80 PETROL PUMP SINGLE
3145600 NGC INVOICED 2020-01-17 20 No Good Check Fee
3118936 PETROL-85 INVOICED 2019-11-22 0 OCTANE SAMPLE
3118935 PETROL-17 INVOICED 2019-11-22 80 PETROL PUMP SINGLE
3023755 WM VIO INVOICED 2019-04-30 500 WM - W&M Violation
2914703 PETROL-32 INVOICED 2018-10-23 20 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-28 Settlement (Pre-Hearing) BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 1 No data No data
2018-10-18 Settlement (Post Hearing) FAILED STD FOR GAS/DIESEL 89 AND UP 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2207.00
Total Face Value Of Loan:
2207.00
Date:
2020-06-17
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:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-05-03
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2227.42
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2207
Current Approval Amount:
2207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2223.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State