Search icon

OHRI GAS LAND, INC.

Company Details

Name: OHRI GAS LAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565471
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 522 BRIAR BROOK RUN, FAYETTVILLE, NY, United States, 13066
Principal Address: 1825-27 TEALL AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINESH OHRI Chief Executive Officer 522 BRIAR BROOK RUN, FAYETTVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
OHRI GAS LAND, INC. DOS Process Agent 522 BRIAR BROOK RUN, FAYETTVILLE, NY, United States, 13066

Licenses

Number Type Date Last renew date End date Address Description
0071-23-232675 Alcohol sale 2023-03-06 2023-03-06 2026-03-31 1825 TEALL AVE, SYRACUSE, New York, 13206 Grocery Store

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 522 BRIAR BROOK RUN, FAYETTVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2025-03-04 Address 522 BRIAR BROOK RUN, FAYETTVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 522 BRIAR BROOK RUN, FAYETTVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-03-04 Address 522 BRIAR BROOK RUN, FAYETTVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005155 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231215002353 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210105061806 2021-01-05 BIENNIAL STATEMENT 2020-10-01
200117060089 2020-01-17 BIENNIAL STATEMENT 2018-10-01
001020000392 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41440.00
Total Face Value Of Loan:
41440.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41440
Current Approval Amount:
41440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41672.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State