Search icon

BOSTON RD. GAS INC.

Company Details

Name: BOSTON RD. GAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444614
ZIP code: 11801
County: Bronx
Place of Formation: New York
Address: 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-652-4476

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAHUL NABE DOS Process Agent 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RAHUL NABE Chief Executive Officer 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date Last renew date End date Address Description
607569 No data Retail grocery store No data No data No data 2475 BOSTON RD, BRONX, NY, 10467 No data
0081-22-129389 No data Alcohol sale 2022-06-07 2022-06-07 2025-06-30 2475 BOSTON POST ROAD, BRONX, New York, 10467 Grocery Store
2067364-1-DCA Active Business 2018-03-07 No data 2023-11-30 No data No data
1246189-DCA Active Business 2007-01-08 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-12-05 2016-03-22 Address 2475 BOSTON RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2013-12-05 2016-03-22 Address 75 WOODCREST DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2013-12-05 2016-03-22 Address PO BOX 483, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-12-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-12-04 2013-12-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-12-04 2024-11-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241126003150 2024-11-26 BIENNIAL STATEMENT 2024-11-26
160322006093 2016-03-22 BIENNIAL STATEMENT 2014-12-01
131205002194 2013-12-05 BIENNIAL STATEMENT 2012-12-01
061204000155 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 BP GAS 2475 BOSTON RD, BRONX, Bronx, NY, 10467 A Food Inspection Department of Agriculture and Markets No data
2025-01-06 BP GAS 2475 BOSTON RD, BRONX, Bronx, NY, 10467 C Food Inspection Department of Agriculture and Markets 06B - 24 assorted Sargento soft cheeses stored in the open display retail cooler were noted to have an internal temperature of 56°F for an undetermined amount of time. 5 assorted Deli express sandwiches in the open display retail cooler were noted to have an internal temperature of 54°F for an undetermined amount of time. 4.25 lbs. of product destroyed under signed waiver during inspection.
2023-03-29 BP GAS 2475 BOSTON RD, BRONX, Bronx, NY, 10467 A Food Inspection Department of Agriculture and Markets No data
2022-08-15 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-01 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 No 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 2475 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-14 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 2475 BOSTON RD, Bronx, BRONX, NY, 10467 Pass 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
3460767 PETROL-19 INVOICED 2022-07-06 320 PETROL PUMP BLEND
3460768 PETROL-32 INVOICED 2022-07-06 40 PETROL PUMP DIESEL
3389810 RENEWAL INVOICED 2021-11-17 200 Electronic Cigarette Dealer Renewal
3390035 RENEWAL INVOICED 2021-11-17 200 Tobacco Retail Dealer Renewal Fee
3336595 PETROL-19 INVOICED 2021-06-08 320 PETROL PUMP BLEND
3336596 PETROL-32 INVOICED 2021-06-08 40 PETROL PUMP DIESEL
3129627 PETROL-85 INVOICED 2019-12-18 0 OCTANE SAMPLE
3129626 PETROL-80 INVOICED 2019-12-18 0 NO FEE GAS PUMP
3119191 RENEWAL INVOICED 2019-11-25 200 Tobacco Retail Dealer Renewal Fee
3118622 RENEWAL INVOICED 2019-11-22 200 Electronic Cigarette Dealer Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305247205 2020-04-28 0202 PPP 2475 Boston Rd, Bronx, NY, 10467
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47469.5
Forgiveness Paid Date 2021-10-12
2178618504 2021-02-20 0202 PPS 2475 Boston Rd, Bronx, NY, 10467-9058
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52582
Loan Approval Amount (current) 52582
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-9058
Project Congressional District NY-15
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53334.21
Forgiveness Paid Date 2022-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State