Search icon

GASOLINE HEAVEN AT COMMACK, INC.

Company Details

Name: GASOLINE HEAVEN AT COMMACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1975 (50 years ago)
Entity Number: 368125
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH MASSA Chief Executive Officer 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
RUDY'S GASOLINE HEAVEN QUICK STOP INC DOS Process Agent 2084 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2007-05-17 2018-09-19 Address 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-05-17 2018-09-19 Address 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-05-17 2018-09-19 Address 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-06-18 2007-05-17 Address 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-06-18 2007-05-17 Address 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-06-18 2007-05-17 Address 2088 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-05-28 2002-06-18 Address 2088 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-01-08 2002-05-28 Address 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-01-08 2002-06-18 Address 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-01-08 2002-06-18 Address 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180919006061 2018-09-19 BIENNIAL STATEMENT 2017-04-01
151016006112 2015-10-16 BIENNIAL STATEMENT 2015-04-01
20131106077 2013-11-06 ASSUMED NAME CORP INITIAL FILING 2013-11-06
130418006191 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110606002358 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090505003154 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070517002085 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050624002603 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030421002859 2003-04-21 BIENNIAL STATEMENT 2003-04-01
020618002068 2002-06-18 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527737710 2020-05-01 0235 PPP 2088 JERICHO TPKE, COMMACK, NY, 11725
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14811.72
Forgiveness Paid Date 2021-08-16
1181768401 2021-02-01 0235 PPS 2088 Jericho Tpke, Commack, NY, 11725-3008
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14072
Loan Approval Amount (current) 14072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3008
Project Congressional District NY-01
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14266.22
Forgiveness Paid Date 2022-06-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State