Search icon

NOR-TOPIA SERVICE STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOR-TOPIA SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1984 (41 years ago)
Entity Number: 885715
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 172-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-939-4599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A UHL Chief Executive Officer 172-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1420243-DCA Inactive Business 2012-07-12 2020-04-30
1048009-DCA Active Business 2000-10-20 2023-12-31

History

Start date End date Type Value
2010-12-10 2012-12-11 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2004-12-14 2010-12-10 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1996-11-19 2004-12-14 Address 172-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-11-16 2010-12-10 Address 172-11 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1992-12-02 1996-11-19 Address 38-35 WEST DRIVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181101006643 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161114006230 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141120006298 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121211006936 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101210002704 2010-12-10 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587923 TP VIO INVOICED 2023-01-26 1000 TP - Tobacco Fine Violation
3526860 PETROL-19 INVOICED 2022-09-27 320 PETROL PUMP BLEND
3457093 PL VIO INVOICED 2022-06-21 500 PL - Padlock Violation
3393763 PETROL-19 INVOICED 2021-12-07 320 PETROL PUMP BLEND
3384905 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3264241 PETROL-19 INVOICED 2020-12-02 320 PETROL PUMP BLEND
3115742 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
3072211 PETROL-19 INVOICED 2019-08-12 320 PETROL PUMP BLEND
2832914 PETROL-19 INVOICED 2018-08-24 320 PETROL PUMP BLEND
2781100 RENEWAL INVOICED 2018-04-25 1200 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-14 No data CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data No data No data
2023-01-24 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-06-14 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2014-06-25 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
60375.00
Total Face Value Of Loan:
60375.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-16
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:
58105.00
Total Face Value Of Loan:
58105.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,375
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$61,164.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $60,373
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$58,105
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$58,837.77
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $58,105

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State