Search icon

AMERICAN GAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388381
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEKIR SAYIN Chief Executive Officer 243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
BEKIR SAYIN DOS Process Agent 243 SEAQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2008-07-21 2017-12-14 Address 86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-07-21 2017-12-14 Address 86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2008-07-21 2017-12-14 Address 86 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-07-14 2008-07-21 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171214006278 2017-12-14 BIENNIAL STATEMENT 2016-07-01
140721006237 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120823002711 2012-08-23 BIENNIAL STATEMENT 2012-07-01
080721002769 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060714000235 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2298172 PETROL-32 INVOICED 2016-03-14 40 PETROL PUMP DIESEL
2298171 PETROL-17 INVOICED 2016-03-14 80 PETROL PUMP SINGLE
1510071 PETROL-17 INVOICED 2013-11-16 80 PETROL PUMP SINGLE
1510072 PETROL-32 INVOICED 2013-11-16 40 PETROL PUMP DIESEL

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-01
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:
22104.00
Total Face Value Of Loan:
22104.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,104
Date Approved:
2020-08-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,476.44
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $22,104

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State