Search icon

ATLANTIC GAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714535
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 802 65th Street, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-953-8465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED SHAFIQ DOS Process Agent 802 65th Street, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AHMED SHAFIQ Chief Executive Officer 1381 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date Last renew date End date Address Description
612671 No data Retail grocery store No data No data No data 1381 ATLANTIC AVE, BROOKLYN, NY, 11216 No data
0081-21-113465 No data Alcohol sale 2024-05-28 2024-05-28 2027-05-31 1381 ATLANTIC AVE, BROOKLYN, New York, 11216 Grocery Store
2068323-1-DCA Active Business 2018-03-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1381 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 802 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 802 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040556 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231218004374 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200803063312 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181003006808 2018-10-03 BIENNIAL STATEMENT 2018-08-01
160817006089 2016-08-17 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594015 PETROL-19 INVOICED 2023-02-06 480 PETROL PUMP BLEND
3539259 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3489615 PETROL-19 INVOICED 2022-08-22 480 PETROL PUMP BLEND
3371753 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3319520 PETROL-19 INVOICED 2021-04-20 480 PETROL PUMP BLEND
3258758 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3160900 TS VIO INVOICED 2020-02-21 750 TS - State Fines (Tobacco)
3160901 TP VIO INVOICED 2020-02-21 750 TP - Tobacco Fine Violation
3160899 SS VIO INVOICED 2020-02-21 50 SS - State Surcharge (Tobacco)
3156158 PETROL-19 INVOICED 2020-02-06 480 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-22 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data No data No data
2020-02-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-07 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-03-26 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2017-10-02 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-02-23 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-08-19 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49440
Current Approval Amount:
49440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49803.93
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45007
Current Approval Amount:
45007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45514.58

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
ATLANTIC GAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State