Search icon

ASTORIA BLVD GAS INC.

Company Details

Name: ASTORIA BLVD GAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039196
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 3102 ASTORIA BLVD, ASTORIA, NY, United States, 11102
Principal Address: 6 BOXWOOD WAY, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3102 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 3102 ASTORIA BLVD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2013-03-29 2017-02-07 Address 23 BRISTOL DR, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2011-01-06 2013-03-29 Address 3102 ASTORIA BOULEVARD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207002016 2017-02-07 BIENNIAL STATEMENT 2017-01-01
130329002146 2013-03-29 BIENNIAL STATEMENT 2013-01-01
110106000669 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 31-02 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-11 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 3102 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Pass 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
3337479 PETROL-19 INVOICED 2021-06-11 40 PETROL PUMP BLEND
3319279 WM VIO INVOICED 2021-04-20 400 WM - W&M Violation
3290545 WM VIO CREDITED 2021-02-01 200 WM - W&M Violation
3289620 PETROL-32 INVOICED 2021-01-29 40 PETROL PUMP DIESEL
3289619 PETROL-19 INVOICED 2021-01-29 160 PETROL PUMP BLEND
2989232 PETROL-32 INVOICED 2019-02-26 40 PETROL PUMP DIESEL
2989231 PETROL-19 INVOICED 2019-02-26 160 PETROL PUMP BLEND
2797214 PETROL-32 INVOICED 2018-06-07 40 PETROL PUMP DIESEL
2797213 PETROL-19 INVOICED 2018-06-07 160 PETROL PUMP BLEND
2628441 PETROL-32 INVOICED 2017-06-21 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-29 Default Decision ON PUMP THE INDICATING ELEMENT AND/OR THE RECORDING ELEMENT CAN BE ADVANCED WITHOUT THE MECHANICAL OPERATION OF THE PUMP. See HB 44 3.30 (S.1.3). 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434018407 2021-02-08 0202 PPS 3102 Astoria Blvd, Astoria, NY, 11102-1135
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1135
Project Congressional District NY-14
Number of Employees 63
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28694.89
Forgiveness Paid Date 2022-03-03
9744457200 2020-04-28 0202 PPP 3102 ASTORIA BLVD, ASTORIA, NY, 11102-1135
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-1135
Project Congressional District NY-14
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28709.68
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State