Search icon

GANESH GAS INC

Company Details

Name: GANESH GAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (14 years ago)
Entity Number: 4163970
ZIP code: 12524
County: Rockland
Place of Formation: New York
Address: 101 STONY BROOK ROAD, FISHKILL, NY, United States, 12524
Principal Address: 101 STONY BROOK RD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIRAV PATEL Chief Executive Officer 101 STONY BROOK RD, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 STONY BROOK ROAD, FISHKILL, NY, United States, 12524

Licenses

Number Type Date Last renew date End date Address Description
390822 Retail grocery store No data No data No data 116 N ROUTE 303, WEST NYACK, NY, 10994 No data
0081-22-228229 Alcohol sale 2022-05-31 2022-05-31 2025-05-31 116 NORTH RTE 303, WEST NYACK, New York, 10994 Grocery Store

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 101 STONY BROOK RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-25 2023-11-01 Address 101 STONY BROOK RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2011-11-09 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-09 2023-11-01 Address 101 STONY BROOK ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034298 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220526000081 2022-05-26 BIENNIAL STATEMENT 2021-11-01
210505060008 2021-05-05 BIENNIAL STATEMENT 2019-11-01
171108006011 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151125006000 2015-11-25 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
18667.00
Total Face Value Of Loan:
18667.00
Date:
2020-06-02
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22734.59
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18667
Current Approval Amount:
18667
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18811.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State