Search icon

YORKTOWN GAS MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YORKTOWN GAS MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (31 years ago)
Entity Number: 1867602
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 37 Sawmill river rd, suite 203, hawthorne, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YORKTOWN GAS MART, INC. DOS Process Agent 3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
REYAD E MUSSA Chief Executive Officer 3205 CROMPOND RD, YORKTOWN, NY, United States, 10598

Licenses

Number Type Date Last renew date End date Address Description
0524-25-02191 Alcohol sale 2025-02-04 2025-02-04 2025-08-03 3205 Crompond Rd, Yorktown Heights, New York, 10598 Temporary retail

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 3205 CROMPOND RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-12-16 Address 3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2017-05-02 2020-11-04 Address 3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2014-06-05 2017-05-02 Address 3205 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002499 2024-12-16 BIENNIAL STATEMENT 2024-12-16
201104060627 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181108006095 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170502007248 2017-05-02 BIENNIAL STATEMENT 2016-11-01
140605002383 2014-06-05 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
50992.00
Total Face Value Of Loan:
50992.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50992
Current Approval Amount:
50992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51683.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State