Search icon

HICKSVILLE GAS CORP.

Company Details

Name: HICKSVILLE GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959965
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: P.O BOX 483, SYOSSET, NY, United States, 11791
Principal Address: 75 WOODCREST DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HICKSVILLE GAS CORP. DOS Process Agent P.O BOX 483, SYOSSET, NY, United States, 11791

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
RAJAN NABE Chief Executive Officer 325 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
283607 Retail grocery store No data No data No data 325 JERUSALEM AVE, HICKSVILLE, NY, 11801 No data
0081-23-120199 Alcohol sale 2023-03-29 2023-03-29 2026-04-30 325 JERUSALEM AVE, HICKSVILLE, New York, 11801 Grocery Store

History

Start date End date Type Value
2025-04-25 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2013-12-03 2025-04-25 Address 325 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-12-03 2025-04-25 Address P.O BOX 483, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-06-09 2013-12-03 Address 76 NORTH BROADWAY STE 3016, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-06-09 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250425002680 2025-04-25 BIENNIAL STATEMENT 2025-04-25
131203006225 2013-12-03 BIENNIAL STATEMENT 2012-06-01
100609000898 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
27513.00
Total Face Value Of Loan:
27513.00
Date:
2020-06-24
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27513
Current Approval Amount:
27513
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27902
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18357.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State