Search icon

PREFERRED GAS MART, INC

Company Details

Name: PREFERRED GAS MART, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (11 years ago)
Entity Number: 4637219
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 9 HAINES ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREFERRED GAS MART, INC DOS Process Agent 9 HAINES ROAD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ALEX FERNANDEZ Chief Executive Officer 78 EDGEWOOD RD., OSSINING, NY, United States, 10568

Licenses

Number Type Date Last renew date End date Address Description
721901 Retail grocery store No data No data No data 9 HAINES RD, BEDFORD HILLS, NY, 10507 No data
0081-21-112837 Alcohol sale 2021-08-17 2021-08-17 2024-09-30 9 HAINES RD, BEDFORD HILLS, New York, 10507 Grocery Store

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 78 EDGEWOOD RD., OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-18 Address 9 HAINES ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2018-08-10 2024-09-18 Address 78 EDGEWOOD RD., OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer)
2014-09-16 2020-09-02 Address 9 HAINES ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2014-09-16 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918003168 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200902060146 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180810006228 2018-08-10 BIENNIAL STATEMENT 2016-09-01
140916000563 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33717.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State