Search icon

FARRAGUT GAS, INC.

Company Details

Name: FARRAGUT GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714497
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4210 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 347-834-2769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD I SAJJAD Chief Executive Officer 2162 76TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4210 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
613354 No data Retail grocery store No data No data No data 4210 FARRAGUT RD, BROOKLYN, NY, 11203 No data
0081-21-112881 No data Alcohol sale 2024-05-28 2024-05-28 2027-05-31 42 10 FARRAGUT ROAD, BROOKLYN, New York, 11203 Grocery Store
2072994-1-DCA Active Business 2018-06-09 No data 2023-11-30 No data No data

History

Start date End date Type Value
2008-08-28 2010-09-21 Address 4210 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820006148 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120822002519 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100921002465 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080828000487 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613299 PETROL-19 INVOICED 2023-03-09 320 PETROL PUMP BLEND
3406951 PETROL-19 INVOICED 2022-01-12 320 PETROL PUMP BLEND
3383987 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3373056 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3247017 LIQUID-47 INVOICED 2020-10-19 15 LIQUID TEST MEASURE
3246353 PETROL-19 INVOICED 2020-10-15 320 PETROL PUMP BLEND
3241577 SS VIO INVOICED 2020-10-02 50 SS - State Surcharge (Tobacco)
3241468 TS VIO INVOICED 2020-10-02 1000 TS - State Fines (Tobacco)
3241469 SS VIO CREDITED 2020-10-02 250 SS - State Surcharge (Tobacco)
3157743 TP VIO INVOICED 2020-02-12 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2019-12-26 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-12-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-02-03 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34005
Current Approval Amount:
34005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34311.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29492
Current Approval Amount:
29492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29865.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State