Search icon

BOULEVARD GAS & SERVICE, INC.

Company Details

Name: BOULEVARD GAS & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927770
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-02 ASTORIA BLVD., ASTORIA, NY, United States, 11102
Principal Address: 30-02 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-721-4008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIANNOLA Chief Executive Officer 7 MARY LN, ROSLYN HARBOR, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-02 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1103547-DCA Inactive Business 2006-08-16 2015-12-31

History

Start date End date Type Value
1993-02-19 2002-06-27 Address 30-02 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1984-07-02 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120720006486 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100803003069 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080717002327 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060718002238 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040826002500 2004-08-26 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2049757 PETROL-32 INVOICED 2015-04-16 80 PETROL PUMP DIESEL
2049756 PETROL-19 INVOICED 2015-04-16 240 PETROL PUMP BLEND
1732480 PETROL-19 INVOICED 2014-07-15 80 PETROL PUMP BLEND
1732481 PETROL-32 INVOICED 2014-07-15 20 PETROL PUMP DIESEL
1683146 PETROL-19 INVOICED 2014-05-16 240 PETROL PUMP BLEND
1683147 PETROL-32 INVOICED 2014-05-16 60 PETROL PUMP DIESEL
1555579 CL VIO INVOICED 2014-01-09 175 CL - Consumer Law Violation
1555580 OL VIO INVOICED 2014-01-09 375 OL - Other Violation
1555606 TS VIO INVOICED 2014-01-09 750 TS - State Fines (Tobacco)
1555607 SS VIO INVOICED 2014-01-09 50 SS - State Surcharge (Tobacco)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28955.00
Total Face Value Of Loan:
28955.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28955
Current Approval Amount:
28955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29259.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State