Search icon

Y NORTHPORT GAS CORP.

Company Details

Name: Y NORTHPORT GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304311
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1905 EAST JERICHO TURNPIKE, NORTHPORT, NY, United States, 11768
Principal Address: 1905 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FULYA EVREN-BAYAT Chief Executive Officer 2 WISTERIA LN, LAKE GROVE, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 EAST JERICHO TURNPIKE, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
758510 Retail grocery store No data No data No data 1905 E JERICHO TPKE, HUNTINGTON, NY, 11743 No data
0081-21-108487 Alcohol sale 2024-05-01 2024-05-01 2027-04-30 1905 E JERICHO TPKE, HUNTINGTON, New York, 11743 Grocery Store

History

Start date End date Type Value
2024-03-12 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2025-03-06 Address 1905 EAST JERICHO TURNPIKE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001965 2025-03-06 BIENNIAL STATEMENT 2025-03-06
121004000434 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-22 CONOCO 1905 E JERICHO TPKE, HUNTINGTON, Suffolk, NY, 11743 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
6914327305 2020-04-30 0235 PPP 1905 E JERICHO TPKE, HUNTINGTON, NY, 11743
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23507.5
Loan Approval Amount (current) 23507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23859.79
Forgiveness Paid Date 2021-11-04
9662908403 2021-02-17 0235 PPS 1905 E Jericho Tpke, Huntington, NY, 11743-5718
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25287
Loan Approval Amount (current) 25287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5718
Project Congressional District NY-01
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25700.02
Forgiveness Paid Date 2022-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State