Search icon

202 GAS MART, INC.

Company claim

Is this your business?

Get access!

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
2025-04-29 2025-04-29 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 3709 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
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)
2024-12-16 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429004171 2025-04-29 BIENNIAL STATEMENT 2025-04-29
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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
128057.00
Total Face Value Of Loan:
128057.00
Date:
2020-04-11
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:
109700.00
Total Face Value Of Loan:
109700.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128057
Current Approval Amount:
128057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130505.87
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109700
Current Approval Amount:
109700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State