Search icon

T & S GAS CENTER INC.

Company Details

Name: T & S GAS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815292
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, United States, 10541
Principal Address: 42 JENIFER LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOTT M DUMAS Agent 205 CROSS RD., STORMVILLE, NY, 12582

Chief Executive Officer

Name Role Address
ANTONIO CHOUSA Chief Executive Officer 42 JENIFER LANE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
T & S GAS CENTER INC. DOS Process Agent ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
0071-20-101274 Alcohol sale 2023-11-01 2023-11-01 2026-10-31 200 SOUTH BROADWAY, YONKERS, New York, 10701 Grocery Store

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-13 2025-03-03 Address 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2010-10-13 2025-03-03 Address ANTONIO CHOUSA, 42 JENIFER LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2008-08-22 2010-10-13 Address 205 CROSS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-10-13 Address 205 CROSS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2006-09-13 2008-08-22 Address 205 CROSS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-10-13 Address 205 CROSS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2006-07-10 2006-09-13 Address 205 CROSS RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004346 2025-03-03 BIENNIAL STATEMENT 2025-03-03
150204002031 2015-02-04 BIENNIAL STATEMENT 2014-09-01
121012002218 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101013002011 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080822002924 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060913002007 2006-09-13 BIENNIAL STATEMENT 2006-09-01
060710002830 2006-07-10 AMENDMENT TO BIENNIAL STATEMENT 2004-09-01
060621000567 2006-06-21 CERTIFICATE OF CHANGE 2006-06-21
041018002187 2004-10-18 BIENNIAL STATEMENT 2004-09-01
021231000052 2002-12-31 CERTIFICATE OF CHANGE 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991877807 2020-05-27 0202 PPP 200 BROADWAY, YONKERS, NY, 10701
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18175
Loan Approval Amount (current) 18175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18365.22
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State