Search icon

AKSU GAS CORP.

Company Details

Name: AKSU GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949610
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 2290 GREAT NECK RD., COPIAGUE, NY, United States, 11726
Principal Address: 2290 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2290 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MAZHAR AKSU Chief Executive Officer 2290 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
471272 Retail grocery store No data No data No data 2290 GREAT NECK RD, COPIAGUE, NY, 11726 No data
0081-23-119699 Alcohol sale 2023-01-09 2023-01-09 2026-01-31 2290 GREAT NECK ROAD, COPIAGUE, New York, 11726 Grocery Store

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 2290 GREAT NECK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 2290 GREAT NECK RD, COPIAGUE, NY, 11726, 2117, USA (Type of address: Chief Executive Officer)
1997-09-29 2024-10-29 Address 2290 GREAT NECK RD, COPIAGUE, NY, 11726, 2117, USA (Type of address: Chief Executive Officer)
1995-08-21 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-21 2024-10-29 Address 2290 GREAT NECK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002255 2024-10-29 BIENNIAL STATEMENT 2024-10-29
190802061143 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180810006304 2018-08-10 BIENNIAL STATEMENT 2017-08-01
151002006981 2015-10-02 BIENNIAL STATEMENT 2015-08-01
130816006376 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110906002166 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090831002514 2009-08-31 BIENNIAL STATEMENT 2009-08-01
070828003140 2007-08-28 BIENNIAL STATEMENT 2007-08-01
060224002191 2006-02-24 BIENNIAL STATEMENT 2005-08-01
030820002025 2003-08-20 BIENNIAL STATEMENT 2003-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 USA GAS 2290 GREAT NECK RD, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2024-09-23 USA GAS 2290 GREAT NECK RD, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2023-04-28 USA GAS 2290 GREAT NECK RD, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2022-03-28 USA GAS 2290 GREAT NECK RD, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492537407 2020-05-09 0235 PPP 2290 Great Neck Rd., Copiague, NY, 11726-2117
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2117
Project Congressional District NY-02
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29425.28
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State