Search icon

J.T. CENTER GAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.T. CENTER GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (25 years ago)
Entity Number: 2588760
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3691 OLD YORKTOWN RD, SUITE 201, SHRUB OAK, NY, United States, 10588
Principal Address: 1270 PARK LANE, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GREYROCK ACCOUNTING SYSTEMS, INC DOS Process Agent 3691 OLD YORKTOWN RD, SUITE 201, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
ANTHONY PATONE Chief Executive Officer 95 VREDENBURGH AVE., YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
551287 Retail grocery store No data No data No data 95 VREDENBURGH AVE, YONKERS, NY, 10704 No data
0071-23-132845 Alcohol sale 2023-01-24 2023-01-24 2025-12-31 95 VREDENBURGH AVENUE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2015-01-20 2021-01-06 Address 3691 OLD YORKTOWN RD, SUITE 201, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2003-01-17 2015-01-20 Address 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 0320, USA (Type of address: Service of Process)
2001-01-02 2003-01-17 Address 118 NORTH BEDFORD ROAD, P.O. BOX 320, MOUNT KISCO, NY, 10549, 0320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060265 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060763 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006641 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150120006611 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130114006415 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
123355.00
Total Face Value Of Loan:
123355.00
Date:
2020-05-13
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:
97900.00
Total Face Value Of Loan:
0.00
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:
84960.00
Total Face Value Of Loan:
84960.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$123,355
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,080.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $123,352
Utilities: $1
Jobs Reported:
140
Initial Approval Amount:
$84,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,753.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,968
Utilities: $6,992
Rent: $10,000

Court Cases

Court Case Summary

Filing Date:
2025-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENSIA SANTOS
Party Role:
Plaintiff
Party Name:
J.T. CENTER GAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State