Search icon

MONSEY SERVICE STATION INC.

Company Details

Name: MONSEY SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1983 (42 years ago)
Entity Number: 829294
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 45 MAIN ST, MONSEY, NY, United States, 10952
Principal Address: 45 MAIN STREET, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KUREK Chief Executive Officer 45 MAIN STREET, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN ST, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1997-04-15 2013-05-01 Address 45 MAIN ST, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1994-07-25 2013-05-01 Address 3 ALEXANDER AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1994-07-25 2013-05-01 Address 45 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1983-03-18 1997-04-15 Address 3 ALEXANDER AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002103 2013-05-01 BIENNIAL STATEMENT 2013-03-01
090406002200 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070924002432 2007-09-24 BIENNIAL STATEMENT 2007-03-01
050510002082 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030328002713 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010403002496 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990415002380 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970415002895 1997-04-15 BIENNIAL STATEMENT 1997-03-01
940725002012 1994-07-25 BIENNIAL STATEMENT 1994-03-01
A961552-4 1983-03-18 CERTIFICATE OF INCORPORATION 1983-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647217706 2020-05-01 0202 PPP 45 Main Street, MONSEY, NY, 10952
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14126.53
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State