Search icon

PEEKSKILL GAS MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEEKSKILL GAS MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640340
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 4100 ALBANY POST ROAD, PEEKSKILL, NY, United States, 10566
Principal Address: 37 SAWMILL RIVER RD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEEKSKILL GAS MART, INC. DOS Process Agent 4100 ALBANY POST ROAD, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
REYAD E MUSSA Chief Executive Officer 4100 ALBANY POST RD, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
551517 Retail grocery store No data No data No data 4100 ALBANY POST RD, PEEKSKILL, NY, 10566 No data
0524-25-01531 Alcohol sale 2025-01-24 2025-01-24 2025-07-23 4100 Albany Post Rd, Peekskill, NY, 10566 Temporary retail

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 4100 ALBANY POST RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2021-07-03 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-26 2024-12-16 Address 4100 ALBANY POST ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-06-05 2021-05-26 Address 4100 ALBANY POST ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-06-05 2024-12-16 Address 4100 ALBANY POST RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216002726 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210526060173 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190502060719 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007214 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151208006332 2015-12-08 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
53010.00
Total Face Value Of Loan:
53010.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53010
Current Approval Amount:
53010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54084.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State