Search icon

CENTER GAS CORP.

Company Details

Name: CENTER GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336217
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 720 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 730 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ KUMAR Chief Executive Officer 730 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2008-03-10 2010-03-26 Address 730 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-26 Address 730 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-03-10 2010-03-26 Address 720 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-03-20 2008-03-10 Address 720 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326002772 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310003081 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320000384 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6861658301 2021-01-27 0202 PPS 720 Main St, New Rochelle, NY, 10801-6836
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25962
Loan Approval Amount (current) 25962
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 N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6836
Project Congressional District NY-16
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26133.42
Forgiveness Paid Date 2021-10-19
1849067310 2020-04-28 0202 PPP 720 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22082
Loan Approval Amount (current) 22082
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 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 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22319.76
Forgiveness Paid Date 2021-06-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State