Search icon

GSA GAS, CORP.

Company Details

Name: GSA GAS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312466
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-65 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-65 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1451007-DCA Inactive Business 2012-11-28 2019-12-31

History

Start date End date Type Value
2012-10-24 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210210060309 2021-02-10 BIENNIAL STATEMENT 2020-10-01
121024000399 2012-10-24 CERTIFICATE OF INCORPORATION 2012-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-04 No data 20-65 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 2065 CLINTONVILLE ST, Queens, FLUSHING, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-14 No data 2065 CLINTONVILLE ST, Queens, FLUSHING, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-02 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-10 No data 2065 CLINTONVILLE ST, Queens, WHITESTONE, NY, 11357 Violation Issued 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
3646066 WM VIO CREDITED 2023-05-16 500 WM - W&M Violation
3645003 PETROL-19 INVOICED 2023-05-12 160 PETROL PUMP BLEND
3444473 PETROL-19 INVOICED 2022-05-04 160 PETROL PUMP BLEND
3339320 PETROL-19 INVOICED 2021-06-17 160 PETROL PUMP BLEND
3269722 PETROL-19 INVOICED 2020-12-14 160 PETROL PUMP BLEND
3104326 PETROL-85 INVOICED 2019-10-18 0 OCTANE SAMPLE
3104305 PETROL-19 INVOICED 2019-10-18 160 PETROL PUMP BLEND
2886331 PETROL-19 INVOICED 2018-09-18 160 PETROL PUMP BLEND
2805777 PL VIO INVOICED 2018-07-03 4900 PL - Padlock Violation
2801891 TS VIO INVOICED 2018-06-21 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-11 No data RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 1 No data No data No data
2018-05-02 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2018-02-10 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-02-10 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-03-20 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-03-20 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-03-20 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531637208 2020-04-28 0202 PPP 20-65 Clintonville St, Whitestone, NY, 11357
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4919
Loan Approval Amount (current) 4919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4982.81
Forgiveness Paid Date 2021-09-09
3647988301 2021-01-22 0202 PPS 20-65, WHITESTONE, NY, 11357
Loan Status Date 2023-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6575
Loan Approval Amount (current) 6575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357
Project Congressional District NY-03
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6721.66
Forgiveness Paid Date 2023-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State