Search icon

LOU-CAL SERVICE STATION, INC.

Company Details

Name: LOU-CAL SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1983 (42 years ago)
Entity Number: 874250
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 34-67 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIANO CALANDRA DOS Process Agent 34-67 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Chief Executive Officer

Name Role Address
LUCIANO CALANDRA Chief Executive Officer 34-67 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

History

Start date End date Type Value
1983-10-17 2009-10-05 Address 6934 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002281 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111125002047 2011-11-25 BIENNIAL STATEMENT 2011-10-01
091005002617 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071016002118 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051121002240 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582798 PETROL-19 INVOICED 2023-01-17 160 PETROL PUMP BLEND
3539709 PETROL-19 INVOICED 2022-10-20 160 PETROL PUMP BLEND
3381836 PETROL-19 INVOICED 2021-10-19 160 PETROL PUMP BLEND
3266122 PETROL-19 INVOICED 2020-12-07 160 PETROL PUMP BLEND
3002782 PETROL-19 INVOICED 2019-03-15 160 PETROL PUMP BLEND
2882247 PETROL-19 INVOICED 2018-09-12 160 PETROL PUMP BLEND
2456740 PETROL-19 INVOICED 2016-09-28 160 PETROL PUMP BLEND
2208754 PETROL-19 INVOICED 2015-11-02 160 PETROL PUMP BLEND
1914170 PETROL-80 INVOICED 2014-12-15 0 NO FEE GAS PUMP
1900232 WM VIO INVOICED 2014-12-02 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-26 Pleaded SHORT MEASURE ON PUMP 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
30045.00
Total Face Value Of Loan:
30045.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28978.16
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30045
Current Approval Amount:
30045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30241.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State