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
2010-06-09 2013-12-03 Address 76 NORTH BROADWAY STE 3016, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 BP SHOP 325 JERUSALEM AVE, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2022-02-15 BP SHOP 325 JERUSALEM AVE, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598758509 2021-03-12 0235 PPS 325 Jerusalem Ave, Hicksville, NY, 11801-5546
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27513
Loan Approval Amount (current) 27513
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5546
Project Congressional District NY-03
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 27902
Forgiveness Paid Date 2022-08-11
7056927207 2020-04-28 0235 PPP 325 Jerusalem Avenue, Hicksville, NY, 11801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
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 18357.93
Forgiveness Paid Date 2021-10-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State