Search icon

GAS 108TH CORP

Company Details

Name: GAS 108TH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549496
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-11 108TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 46-11 108TH STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
140324010216 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-10 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-09 No data 46-11 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-06 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 4611 108TH ST, Queens, CORONA, NY, 11368 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 4611 108TH ST, Queens, CORONA, NY, 11368 No 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
3627225 WM VIO INVOICED 2023-04-07 25 WM - W&M Violation
3554457 WM VIO CREDITED 2022-11-16 512.5 WM - W&M Violation
3552493 PETROL-32 INVOICED 2022-11-10 40 PETROL PUMP DIESEL
3552492 PETROL-19 INVOICED 2022-11-10 160 PETROL PUMP BLEND
3394510 PETROL-19 INVOICED 2021-12-09 160 PETROL PUMP BLEND
3394511 PETROL-32 INVOICED 2021-12-09 40 PETROL PUMP DIESEL
3311267 WM VIO CREDITED 2021-03-23 10000 WM - W&M Violation
3250556 WM VIO CREDITED 2020-10-30 5000 WM - W&M Violation
3169115 PETROL-85 INVOICED 2020-03-12 0 OCTANE SAMPLE
3142090 PETROL-19 INVOICED 2020-01-08 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-10 Hearing Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data 1 No data
2020-01-06 Hearing Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data No data 1
2019-05-06 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data
2018-05-31 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data
2017-06-07 No data PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data 1 1
2016-09-23 Default Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data 1 0
2016-05-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435037210 2020-04-28 0202 PPP 4611 108th street, CORONA, NY, 11368-2494
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) 22300
Loan Approval Amount (current) 22300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2494
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22544.38
Forgiveness Paid Date 2021-06-10
4796758409 2021-02-06 0202 PPS 4611 108th St, Corona, NY, 11368-2494
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2494
Project Congressional District NY-14
Number of Employees 24
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22530.94
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State