Search icon

202 GAS MART, INC.

Company Details

Name: 202 GAS MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456820
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 37 SAWMILL RIVER RD, SUITE 203, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
202 GAS MART, INC. DOS Process Agent 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
REYAD E MUSSA Chief Executive Officer 3709 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date Last renew date End date Address Description
552206 Retail grocery store No data No data No data 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567 No data
0081-23-122231 Alcohol sale 2023-02-10 2023-02-10 2026-01-31 3709 CROMPOND RD, CORTLANDT MANOR, New York, 10567 Grocery Store

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-27 2024-12-16 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2013-02-15 2021-01-27 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2009-02-23 2013-02-15 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-01-03 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-03 2024-12-16 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002863 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210127060049 2021-01-27 BIENNIAL STATEMENT 2021-01-01
150204006717 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130215002136 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110311002453 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090223002002 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070103001109 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 202 GAS MART 3709 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 A Food Inspection Department of Agriculture and Markets No data
2024-05-10 202 GAS MART 3709 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 C Food Inspection Department of Agriculture and Markets 09A - Handwash sink in the food processing area lacks hot water.
2024-02-21 202 GAS MART 3709 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided to monitor internal temperatures of hot foods.
2022-10-28 202 GAS MART 3709 CROMPOND RD, CORTLANDT MANOR, Westchester, NY, 10567 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291888403 2021-02-01 0202 PPS 3709 Crompond Rd, Cortlandt Manor, NY, 10567-7214
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128057
Loan Approval Amount (current) 128057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7214
Project Congressional District NY-17
Number of Employees 28
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130505.87
Forgiveness Paid Date 2023-02-14
3394817105 2020-04-11 0202 PPP 3709 Crompond Rd, CORTLANDT MANOR, NY, 10567-7214
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-7214
Project Congressional District NY-17
Number of Employees 20
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State