Search icon

HORIZON GAS, INC.

Company Details

Name: HORIZON GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2561937
ZIP code: 11356
County: Suffolk
Place of Formation: New York
Principal Address: 130-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Address: 13015 14TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-321-8553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON GAS, INC. DOS Process Agent 13015 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
YAHYA BAYAT Chief Executive Officer 130-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1285850-DCA Active Business 2008-05-16 2024-12-31

History

Start date End date Type Value
2017-03-01 2020-10-07 Address 13015 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-12-01 2012-11-29 Address 130-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-10-13 2017-03-01 Address 130-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-10-13 2010-12-01 Address 130-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-12-23 2006-10-13 Address 624 N BROADWAY & ROUTE 110, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007060682 2020-10-07 BIENNIAL STATEMENT 2020-10-01
170301006483 2017-03-01 BIENNIAL STATEMENT 2016-10-01
141021006133 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121129002336 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101201002112 2010-12-01 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556522 PETROL-19 INVOICED 2022-11-21 160 PETROL PUMP BLEND
3550052 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3279147 PETROL-17 INVOICED 2021-01-04 20 PETROL PUMP SINGLE
3279146 PETROL-19 INVOICED 2021-01-04 120 PETROL PUMP BLEND
3267947 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3119283 PETROL-85 INVOICED 2019-11-25 0 OCTANE SAMPLE
3119281 PETROL-17 INVOICED 2019-11-25 20 PETROL PUMP SINGLE
3119282 PETROL-19 INVOICED 2019-11-25 120 PETROL PUMP BLEND
3088907 PL VIO INVOICED 2019-09-24 500 PL - Padlock Violation
2915269 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2014-09-23 Pleaded SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. 1 1 No data No data
2014-07-21 No data RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2014-07-21 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
23985.00
Total Face Value Of Loan:
23985.00
Date:
2020-08-05
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:
2020-04-30
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:
23985.00
Total Face Value Of Loan:
23985.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23985
Current Approval Amount:
23985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24271.51
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23985
Current Approval Amount:
23985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24135.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State