Search icon

BARNEY'S SERVICE STATION, INC.

Company Details

Name: BARNEY'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1983 (42 years ago)
Entity Number: 851610
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 200-05 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364
Principal Address: 200-05 HORACE HARDING BLVD., BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-428-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY PANVINI DOS Process Agent 200-05 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
ANTHONY PANVINI Chief Executive Officer 200-05 HORACE HARDING, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1151615-DCA Inactive Business 2003-09-12 2013-07-31

History

Start date End date Type Value
1995-02-16 2009-09-01 Address 200-05 HORACE HARDING, BAYSIDE, NY, 11364, 1638, USA (Type of address: Chief Executive Officer)
1995-02-16 2009-09-01 Address 208-20 34 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-02-16 2009-09-01 Address 32-55 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11368, USA (Type of address: Service of Process)
1983-11-29 1995-02-16 Address 32-55 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060325 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171110006062 2017-11-10 BIENNIAL STATEMENT 2017-11-01
160331006031 2016-03-31 BIENNIAL STATEMENT 2015-11-01
131205002569 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111206003068 2011-12-06 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647764 PETROL-19 INVOICED 2017-07-27 160 PETROL PUMP BLEND
2457144 PETROL-19 INVOICED 2016-09-29 160 PETROL PUMP BLEND
2235713 PETROL-19 INVOICED 2015-12-16 160 PETROL PUMP BLEND
1920952 PETROL-80 INVOICED 2014-12-22 0 NO FEE GAS PUMP
1709208 PETROL-19 INVOICED 2014-06-18 160 PETROL PUMP BLEND
350062 CNV_SI INVOICED 2013-08-29 160 SI - Certificate of Inspection fee (scales)
340521 CNV_SI INVOICED 2012-09-26 160 SI - Certificate of Inspection fee (scales)
175687 LL VIO INVOICED 2012-05-29 75 LL - License Violation
331823 CNV_SI INVOICED 2011-12-16 240 SI - Certificate of Inspection fee (scales)
672118 RENEWAL INVOICED 2011-06-16 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
43434.00
Total Face Value Of Loan:
43434.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41925
Current Approval Amount:
41925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42211.01
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43434
Current Approval Amount:
43434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44093.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State