Search icon

GOSHEN OIL & CONVENIENCE STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOSHEN OIL & CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044768
ZIP code: 10588
County: Orange
Place of Formation: New York
Address: 3691 OLD YORKTOWN RD, SHRUB OAK, NY, United States, 10588
Principal Address: 400 GREENWICH AVE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3691 OLD YORKTOWN RD, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
FAIZ ISA Chief Executive Officer 42 ALEXANDER DR, TUXEDO, NY, United States, 10987

Licenses

Number Type Date Last renew date End date Address Description
0081-22-231039 Alcohol sale 2022-10-19 2022-10-19 2025-04-30 400 GREENWICH AVE, GOSHEN, New York, 10924 Grocery Store

History

Start date End date Type Value
1998-07-06 2010-09-09 Address 89 LAKE RIDGE COVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1998-07-06 2010-09-09 Address 386 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-07-06 2010-09-09 Address 386 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-07-02 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-02 1998-07-06 Address RD #10, BOX 580, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828002583 2012-08-28 BIENNIAL STATEMENT 2012-07-01
100909002525 2010-09-09 BIENNIAL STATEMENT 2010-07-01
060712002877 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040726002615 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020618002294 2002-06-18 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
32352.00
Total Face Value Of Loan:
32352.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
27442.00
Total Face Value Of Loan:
27442.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,352
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,551.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,348
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$27,442
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,760.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,442
Utilities: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State