Search icon

J.T. CENTER GAS, INC.

Company Details

Name: J.T. CENTER GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 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
110114002118 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002939 2009-01-02 BIENNIAL STATEMENT 2009-01-01
050324002783 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030117002003 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010102000065 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-13 CENTER GAS 95 VREDENBURGH AVE, YONKERS, Westchester, NY, 10704 A Food Inspection Department of Agriculture and Markets No data
2022-03-03 CENTER GAS 95 VREDENBURGH AVE, YONKERS, Westchester, NY, 10704 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
3937618805 2021-04-15 0202 PPS 95 Vredenburgh Ave, Yonkers, NY, 10704-2121
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123355
Loan Approval Amount (current) 123355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2121
Project Congressional District NY-16
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124080.33
Forgiveness Paid Date 2021-11-19
2801377707 2020-05-01 0202 PPP 95 VREDENBURGH AVE, YONKERS, NY, 10704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84960
Loan Approval Amount (current) 84960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 140
NAICS code 211111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85753.29
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State