Search icon

MERCY GAS INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
-27710.00
Total Face Value Of Loan:
27710.00
Date:
2020-04-29
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:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27710
Current Approval Amount:
27710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27834.51
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28044.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State