Search icon

CHAND GASOLINE, INC.

Company Details

Name: CHAND GASOLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637604
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 11 MILLER ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAND GASOLINE, INC. DOS Process Agent 11 MILLER ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HARMINDER SINGH Chief Executive Officer 11 MILLER ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128719 Alcohol sale 2022-10-28 2022-10-28 2025-11-30 2399 JERICHO TPKE, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
2010-05-18 2016-06-13 Address 5400 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2010-05-18 2016-06-13 Address 5400 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-02-28 2010-05-18 Address 5400 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613006460 2016-06-13 BIENNIAL STATEMENT 2016-02-01
140701002066 2014-07-01 BIENNIAL STATEMENT 2014-02-01
120410002948 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100518002285 2010-05-18 BIENNIAL STATEMENT 2010-02-01
080228000538 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844737402 2020-05-11 0235 PPP 2399 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4709
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8922
Loan Approval Amount (current) 8922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4709
Project Congressional District NY-03
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9006.33
Forgiveness Paid Date 2021-04-22
7563798304 2021-01-28 0235 PPS 2399 Jericho Tpke, New Hyde Park, NY, 11040-4709
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8922
Loan Approval Amount (current) 8922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4709
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8970.89
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State