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 (16 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)
2008-10-24 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-24 2024-07-17 Address 405 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968747810 2020-05-29 0235 PPP 405 New York avenue, Huntington, NY, 11743-3435
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35070
Loan Approval Amount (current) 35070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3435
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35585
Forgiveness Paid Date 2021-11-17
1565488508 2021-02-19 0235 PPS 405 New York Ave, Huntington, NY, 11743-3435
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32841
Loan Approval Amount (current) 32841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3435
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33039.85
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State