Search icon

OCEAN AVENUE GAS CORP.

Company Details

Name: OCEAN AVENUE GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1010110
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3010 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY LIBERMAN Chief Executive Officer 954 GLENRIDGE AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
OCEAN AVENUE GAS CORP. DOS Process Agent 3010 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2011-08-19 2017-07-17 Address 954 GLENRIDGE AVE, N. WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-09-29 2013-07-23 Address 30-10 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-02-08 2011-08-19 Address 458 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-09-29 Address 458 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1985-07-03 1993-09-29 Address 30-10 OCEAN AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060213 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170717006147 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150721006147 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130723006196 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110819002601 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090629002381 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070724002143 2007-07-24 BIENNIAL STATEMENT 2007-07-01
030721002307 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010727002169 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990812002019 1999-08-12 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-10 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-24 No data 3010 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454781 PETROL-19 INVOICED 2022-06-10 240 PETROL PUMP BLEND
3317666 PETROL-19 INVOICED 2021-04-13 240 PETROL PUMP BLEND
3077917 PETROL-19 INVOICED 2019-08-30 240 PETROL PUMP BLEND
2948109 PETROL-80 INVOICED 2018-12-19 0 NO FEE GAS PUMP
2944198 OL VIO INVOICED 2018-12-14 500 OL - Other Violation
2885534 PETROL-19 INVOICED 2018-09-17 240 PETROL PUMP BLEND
2531825 PETROL-19 INVOICED 2017-01-12 240 PETROL PUMP BLEND
2116303 PETROL-19 INVOICED 2015-06-29 240 PETROL PUMP BLEND
1729715 PETROL-19 INVOICED 2014-07-14 240 PETROL PUMP BLEND
347562 CNV_SI INVOICED 2013-04-01 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244048400 2021-02-03 0202 PPS 3010 0cean avenue, brooklyn, NY, 11235
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11235
Project Congressional District NY-08
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44799.14
Forgiveness Paid Date 2021-10-20
6195607200 2020-04-27 0202 PPP 3010 ocean ave, brooklyn, NY, 11235
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50020
Loan Approval Amount (current) 50020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50370.14
Forgiveness Paid Date 2021-01-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State