Search icon

PEEKSKILL GAS MART, INC.

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 2024-12-16 Address 4100 ALBANY POST RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2014-06-05 2021-05-26 Address 4100 ALBANY POST ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-05-16 2014-06-05 Address ROUTE 9A & WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-05-16 2014-06-05 Address ROUTE 9A & WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2014-05-16 2014-06-05 Address ROUTE 9A & WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2009-04-20 2014-05-16 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2008-05-20 2014-05-16 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

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
140605002389 2014-06-05 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
140605000790 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
140516006178 2014-05-16 BIENNIAL STATEMENT 2013-05-01
090420002237 2009-04-20 BIENNIAL STATEMENT 2009-05-01
080520002893 2008-05-20 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-05 PKSKLL GAS MART@MOBIL 4100 ALBANY POST RD, PEEKSKILL, Westchester, NY, 10566 C Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment conducts food processing activities and does not have a valid Article 20-C License. Licensable operations, as stated by management and observed, are listed in the memo section of this report.
2024-07-18 PKSKLL GAS MART@MOBIL 4100 ALBANY POST RD, PEEKSKILL, Westchester, NY, 10566 C Food Inspection Department of Agriculture and Markets 10C - Several ceiling tiles in establishment are stained and/or in disrepair.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505728408 2021-02-02 0202 PPP 4100 Albany Post Rd, Peekskill, NY, 10566-5345
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53010
Loan Approval Amount (current) 53010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5345
Project Congressional District NY-17
Number of Employees 14
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54084.72
Forgiveness Paid Date 2023-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State