Search icon

SUPREME GAS LLC

Company Details

Name: SUPREME GAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373480
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 134-35 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134-35 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
130313000474 2013-03-13 ARTICLES OF ORGANIZATION 2013-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 No data 134-35 101ST AVE, Queens, S RICHMOND HL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-07 No data 134-35 101ST AVE, Queens, S RICHMOND HL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-08 No data 134-35 101ST AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 13435 101ST AVE, Queens, S RICHMOND HL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 13435 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3543903 PETROL-19 INVOICED 2022-10-27 240 PETROL PUMP BLEND
3543904 PETROL-32 INVOICED 2022-10-27 40 PETROL PUMP DIESEL
3536225 OL VIO CREDITED 2022-10-12 500 OL - Other Violation
3535288 PETROL-19 INVOICED 2022-10-07 80 PETROL PUMP BLEND
3387919 PETROL-32 INVOICED 2021-11-08 40 PETROL PUMP DIESEL
3387918 PETROL-19 INVOICED 2021-11-08 320 PETROL PUMP BLEND
3250172 PETROL-19 INVOICED 2020-10-29 320 PETROL PUMP BLEND
3250173 PETROL-32 INVOICED 2020-10-29 40 PETROL PUMP DIESEL
3012674 OL VIO INVOICED 2019-04-04 10000 OL - Other Violation
2981000 PETROL-32 INVOICED 2019-02-13 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-07 Pleaded CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT 'INCLUDES ALL TAXES' IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 1 No data No data
2019-02-01 Default Decision FRAUDULENT PRACTICES GAS/STATIONS 1 No data 1 No data
2014-04-23 Settlement (Pre-Hearing) BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135927101 2020-04-15 0202 PPP 134 101ST AVE, SOUTH RICHMOND HILL, NY, 11419-2365
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) 44800
Loan Approval Amount (current) 44700
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-2365
Project Congressional District NY-05
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45203.33
Forgiveness Paid Date 2021-06-10
8607318406 2021-02-13 0202 PPS 13435 101st Ave, South Richmond Hill, NY, 11419-2365
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) 44700
Loan Approval Amount (current) 44700
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 South Richmond Hill, QUEENS, NY, 11419-2365
Project Congressional District NY-05
Number of Employees 63
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45162.92
Forgiveness Paid Date 2022-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State