Search icon

2965 GAS CORP.

Company Details

Name: 2965 GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955097
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2965 86TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2965 86TH ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-531-3166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORANGZRIB BHATTI Chief Executive Officer 2965 86TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2965 86TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date Last renew date End date Address Description
705721 No data Retail grocery store No data No data No data 2965 86TH ST, BROOKLYN, NY, 11223 No data
0081-21-100343 No data Alcohol sale 2024-06-28 2024-06-28 2027-06-30 2965 86TH ST, BROOKLYN, NY, 11223 Grocery Store
1437383-DCA Active Business 2012-07-12 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
120702002547 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100527000383 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-15 2965 GAS 2965 86TH ST, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-26 2965 GAS 2965 86TH ST, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2022-12-20 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-15 2965 GAS 2965 86TH ST, BROOKLYN, Kings, NY, 11223 C Food Inspection Department of Agriculture and Markets 02A - 0.5 pounds of Doritos Cool Ranch Tortilla Chips, 0.5 pounds of Chester's Corn Snacks, 0.3 pounds of Doritos Nacho Cheese Tortilla Chips, 0.4 pounds of Cheetos Puffs, 0.2 pounds of Cheetos Cheese Flavored Snacks, 0.1 pounds of Lays Limon Chips, 1 pound of Ruffles Cheddar & Sour Cream Chips displayed for sale on the retail shelves found to be rodent defiled with gnaw marks. 3 pounds product destroyed under signed waiver during inspection.
2022-04-14 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-24 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-06 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 2965 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3421412 PETROL-19 INVOICED 2022-02-28 160 PETROL PUMP BLEND
3383590 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3279838 PETROL-19 INVOICED 2021-01-06 160 PETROL PUMP BLEND
3254419 SS VIO CREDITED 2020-11-06 250 SS - State Surcharge (Tobacco)
3254418 TS VIO INVOICED 2020-11-06 1500 TS - State Fines (Tobacco)
3254525 SS VIO INVOICED 2020-11-06 50 SS - State Surcharge (Tobacco)
3201851 TP VIO INVOICED 2020-08-31 2000 TP - Tobacco Fine Violation
3111327 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3103826 PETROL-19 INVOICED 2019-10-17 160 PETROL PUMP BLEND
3103827 PETROL-85 INVOICED 2019-10-17 0 OCTANE SAMPLE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-13 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-07-05 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-07-05 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-09-10 Pleaded BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 1 No data No data
2015-08-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-08-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317137400 2020-05-20 0202 PPP 2965 86 st, Brooklyn, NY, 11223
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12870.74
Forgiveness Paid Date 2021-09-22
4721678600 2021-03-18 0202 PPS 2965 86th St, Brooklyn, NY, 11223-4603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12842
Loan Approval Amount (current) 12842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4603
Project Congressional District NY-08
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12927.26
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State