Search icon

MERCY GAS INC.

Company Details

Name: MERCY GAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336200
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4220 BRONX BLVD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-881-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ KUMAR Chief Executive Officer 4220 BRONX BLVD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4220 BRONX BLVD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date Last renew date End date Address Description
604316 No data Retail grocery store No data No data No data 4220 BRONX BLVD, BRONX, NY, 10466 No data
0081-21-112034 No data Alcohol sale 2021-08-18 2021-08-18 2024-09-30 4220 BRONX BLVD, BRONX, New York, 10466 Grocery Store
2075840-1-DCA Active Business 2018-07-18 No data 2023-11-30 No data No data
1232103-DCA Active Business 2006-07-06 No data 2023-12-31 No data No data

History

Start date End date Type Value
2008-03-10 2010-03-25 Address 730 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-25 Address 730 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-03-10 2010-03-25 Address 4220 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2006-03-20 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2008-03-10 Address 4220 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002631 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120418003016 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100325002848 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080310003164 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320000355 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-09 MERCY GAS 4220 BRONX BLVD, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2024-04-25 MERCY GAS 4220 BRONX BLVD, BRONX, Bronx, NY, 10466 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for the food preparation area are inadequate as follows: single bay sink in use for warewashing and cross utilized as a handwash sink; three bay sink is not available. Temperature of water at tap is 60*F.
2023-07-18 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-05 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-20 MERCY GAS 4220 BRONX BLVD, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2021-12-20 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 4220 BRONX BLVD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671128 PETROL-19 INVOICED 2023-07-18 160 PETROL PUMP BLEND
3667189 OL VIO INVOICED 2023-07-06 100 OL - Other Violation
3560650 WM VIO INVOICED 2022-12-01 600 WM - W&M Violation
3460712 OL VIO INVOICED 2022-07-06 875 OL - Other Violation
3442295 WM VIO CREDITED 2022-04-28 300 WM - W&M Violation
3442294 OL VIO CREDITED 2022-04-28 500 OL - Other Violation
3441164 PETROL-19 INVOICED 2022-04-25 160 PETROL PUMP BLEND
3419524 RENEWAL INVOICED 2022-02-22 200 Tobacco Retail Dealer Renewal Fee
3405317 RENEWAL INVOICED 2022-01-05 200 Electronic Cigarette Dealer Renewal
3342122 PETROL-19 INVOICED 2021-06-28 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-04-25 Default Decision PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data 1 No data
2022-04-25 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2019-03-25 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-11-22 Hearing Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 2 No data 2 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828698402 2021-02-17 0202 PPS 4220 Bronx Blvd, Bronx, NY, 10466-2607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27710
Loan Approval Amount (current) 27710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-2607
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27834.51
Forgiveness Paid Date 2021-10-19
1247317305 2020-04-28 0202 PPP 731 Main Street, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28044.71
Forgiveness Paid Date 2021-08-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State