Search icon

HUNTINGTON VILLAGE GASOLINE CORP.

Company Details

Name: HUNTINGTON VILLAGE GASOLINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735423
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 405 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 405 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CENGIZ KARAKAYA Chief Executive Officer 405 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128377 Alcohol sale 2022-06-09 2022-06-09 2025-07-31 405 NEW YORK AVE, HUNTINGTON, New York, 11743 Grocery Store

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 405 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-19 2024-07-17 Address 405 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-11-05 2012-10-19 Address 405 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-11-05 2012-10-19 Address 405 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717002000 2024-07-17 BIENNIAL STATEMENT 2024-07-17
121019002126 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101105002349 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081024000100 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
32841.00
Total Face Value Of Loan:
32841.00
Date:
2020-05-29
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:
35070.00
Total Face Value Of Loan:
35070.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32841
Current Approval Amount:
32841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33039.85
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35070
Current Approval Amount:
35070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35585

Date of last update: 27 Mar 2025

Sources: New York Secretary of State