Search icon

CRILL'S SERVICE STATION, INC.

Company Details

Name: CRILL'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1984 (41 years ago)
Entity Number: 929177
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 13166 State Route 12, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRILL'S SERVICE STATION, INC. DOS Process Agent 13166 State Route 12, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address
JASON E. CRILL Chief Executive Officer 8245 N PFENDLER RD, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 8245 N PFENDLER RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2004-07-29 2025-01-30 Address 8245 N PFENDLER RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1993-02-18 2004-07-29 Address 105 SUNSET DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1993-02-18 2025-01-30 Address 324 POST STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1984-07-10 1993-02-18 Address 324 POST ST, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1984-07-10 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130016626 2025-01-30 BIENNIAL STATEMENT 2025-01-30
120717006063 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100921003231 2010-09-21 BIENNIAL STATEMENT 2010-07-01
080721002237 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060801002151 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040729002171 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020725002527 2002-07-25 BIENNIAL STATEMENT 2002-07-01
000711002333 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980624002328 1998-06-24 BIENNIAL STATEMENT 1998-07-01
960724002454 1996-07-24 BIENNIAL STATEMENT 1996-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4516645005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CRILL'S SERVICE STATION, INC.
Recipient Name Raw CRILL'S SERVICE STATION INC.
Recipient DUNS 101324465
Recipient Address 324 POST STREET., BOONVILLE, ONEIDA, NEW YORK, 13309-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603097302 2020-04-29 0248 PPP 13166 STATE RTE. 12, BOONVILLE, NY, 13309
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61780
Loan Approval Amount (current) 61780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONVILLE, ONEIDA, NY, 13309-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62328.4
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State