Search icon

LYRICS GAS CORP.

Company Details

Name: LYRICS GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346860
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 3911 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIR FITZGERALD & HERSHAFT PC DOS Process Agent 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
SURINDER GILL Chief Executive Officer 3911 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date Last renew date End date Address Description
550822 Retail grocery store No data No data No data 3911 CROMPOND RD, CORTLANDT MANOR, NY, 10567 No data
0081-23-112289 Alcohol sale 2023-05-22 2023-05-22 2026-05-31 3911 CROMPOND ROAD, PEEKSKILL, New York, 10566 Grocery Store

History

Start date End date Type Value
2006-04-04 2016-04-22 Address 534 BROADHOLLOW ROAD STE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-04-15 2006-04-04 Address 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2003-03-25 2003-04-15 Address 125 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-02-17 2003-03-25 Address 1800 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160422000741 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
130228002543 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110214003164 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003213 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002119 2007-02-22 BIENNIAL STATEMENT 2007-02-01
060404000768 2006-04-04 CERTIFICATE OF CHANGE 2006-04-04
050307002670 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030415002676 2003-04-15 BIENNIAL STATEMENT 2003-02-01
030325000203 2003-03-25 CERTIFICATE OF CHANGE 2003-03-25
010327002528 2001-03-27 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-21 SUNOCO 3911 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 A Food Inspection Department of Agriculture and Markets No data
2022-09-16 SUNOCO 3911 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 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
3797037210 2020-04-27 0202 PPP 3911 Crompond Road, Cortlandt Manor, NY, 10567
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93895
Loan Approval Amount (current) 93895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94754.2
Forgiveness Paid Date 2021-04-01
9969068307 2021-01-31 0202 PPS 3911 Crompond Rd, Cortlandt Manor, NY, 10567-7216
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93895
Loan Approval Amount (current) 93895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7216
Project Congressional District NY-17
Number of Employees 20
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94561.27
Forgiveness Paid Date 2021-10-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State