Search icon

461 WILLIAM FLOYD GAS, CORP.

Company Details

Name: 461 WILLIAM FLOYD GAS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502688
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646 Main Street, 204, Port Jefferson, NY, United States, 11777
Principal Address: 461 WILLIAM FLOYD HWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646 Main Street, 204, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
ATILLA AKCAY Chief Executive Officer 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
220408001540 2022-04-08 BIENNIAL STATEMENT 2021-12-01
190320060083 2019-03-20 BIENNIAL STATEMENT 2017-12-01
171006006518 2017-10-06 BIENNIAL STATEMENT 2015-12-01
131218000599 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998468506 2021-03-02 0235 PPS 461 William Floyd Pkwy, Shirley, NY, 11967-3472
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35190
Loan Approval Amount (current) 35190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-3472
Project Congressional District NY-02
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35463.81
Forgiveness Paid Date 2021-12-14
5687687008 2020-04-06 0235 PPP 461 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967-3472
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25710
Loan Approval Amount (current) 25710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-3472
Project Congressional District NY-02
Number of Employees 4
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25975.55
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State