Search icon

LOTUS FARMERS BLVD. GAS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOTUS FARMERS BLVD. GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (17 years ago)
Entity Number: 3736447
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX #10, HICKSVILLE, NY, United States, 11802
Principal Address: 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-802-7171

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX #10, HICKSVILLE, NY, United States, 11802

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RAHUL NOBE Chief Executive Officer 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-130724 No data Alcohol sale 2022-09-28 2022-09-28 2025-10-31 114-05 FARMERS BLVD, ST ALBANS, New York, 11412 Grocery Store
2067444-1-DCA Active Business 2018-03-08 No data 2023-11-30 No data No data
2031608-2-DCA Active Business 2015-12-22 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-11-26 2025-04-25 Address 25, NEWBRIDGE ROAD,, SUITE #312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-11-26 2025-04-25 Address PO BOX #10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002364 2025-04-25 BIENNIAL STATEMENT 2025-04-25
181126002013 2018-11-26 BIENNIAL STATEMENT 2018-10-01
150828000200 2015-08-28 CERTIFICATE OF AMENDMENT 2015-08-28
081027000856 2008-10-27 CERTIFICATE OF INCORPORATION 2008-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550177 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3454698 PETROL-19 INVOICED 2022-06-10 160 PETROL PUMP BLEND
3454699 PETROL-32 INVOICED 2022-06-10 80 PETROL PUMP DIESEL
3453258 PETROL-19 INVOICED 2022-06-06 80 PETROL PUMP BLEND
3453259 PETROL-32 INVOICED 2022-06-06 40 PETROL PUMP DIESEL
3390037 RENEWAL INVOICED 2021-11-17 200 Electronic Cigarette Dealer Renewal
3372889 PETROL-19 INVOICED 2021-09-24 240 PETROL PUMP BLEND
3372890 PETROL-32 INVOICED 2021-09-24 120 PETROL PUMP DIESEL
3266948 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3247121 PETROL-19 INVOICED 2020-10-19 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-03 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
39988.00
Total Face Value Of Loan:
39988.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,153.49
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $31,700
Jobs Reported:
6
Initial Approval Amount:
$39,988
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,988
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,558.94
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $39,986
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State