Search icon

CROTON GAS STATION INC.

Company Details

Name: CROTON GAS STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2013 (12 years ago)
Entity Number: 4476687
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 205 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 37 SAWMILL RIVER RD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REYAD E MUSSA DOS Process Agent 205 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
REYAD MUSSA Chief Executive Officer 205 S. RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Licenses

Number Type Date Last renew date End date Address Description
716955 Retail grocery store No data No data No data 205 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520 No data
0081-21-112631 Alcohol sale 2024-02-01 2024-02-01 2027-02-28 205 S RIVERSIDE AVE, CROTON, New York, 10520 Grocery Store

History

Start date End date Type Value
2021-07-03 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2014-06-05 Address 205 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2014-06-05 2024-12-16 Address 2030 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2013-10-23 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-23 2014-06-05 Address 2030 ALBANY POST ROAD, CROTON ON - HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003175 2024-12-16 BIENNIAL STATEMENT 2024-12-16
140605000757 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
140605000796 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
131023010043 2013-10-23 CERTIFICATE OF INCORPORATION 2013-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
65600.00
Total Face Value Of Loan:
65600.00
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:
65415.00
Total Face Value Of Loan:
65415.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65415
Current Approval Amount:
65415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66456.73
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66476.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State