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

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, 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)
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 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250425002465 2025-04-25 BIENNIAL STATEMENT 2025-04-25
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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-09 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-05-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-05-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-05-09 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
52582.00
Total Face Value Of Loan:
52582.00
Date:
2020-06-18
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:
2020-04-28
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47469.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52582
Current Approval Amount:
52582
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53334.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State