Search icon

BATHGATE CITGO INC

Company Details

Name: BATHGATE CITGO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676839
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 495 E 180TH ST, BRONX, NY, United States, 10457

Contact Details

Phone +1 914-826-6660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATHGATE CITGO INC DOS Process Agent 495 E 180TH ST, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2017592-DCA Inactive Business 2015-01-26 2021-07-31

History

Start date End date Type Value
2023-12-26 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-08 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141208010240 2014-12-08 CERTIFICATE OF INCORPORATION 2014-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541471 PETROL-19 INVOICED 2022-10-24 160 PETROL PUMP BLEND
3291480 PETROL-19 INVOICED 2021-02-03 160 PETROL PUMP BLEND
3065604 RENEWAL INVOICED 2019-07-24 340 Secondhand Dealer General License Renewal Fee
2666561 LICENSE REPL CREDITED 2017-09-15 15 License Replacement Fee
2658537 TS VIO INVOICED 2017-08-23 1000 TS - State Fines (Tobacco)
2658536 SS VIO INVOICED 2017-08-23 50 SS - State Surcharge (Tobacco)
2649596 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2624179 SS VIO CREDITED 2017-06-13 50 SS - State Surcharge (Tobacco)
2624178 TP VIO INVOICED 2017-06-13 1000 TP - Tobacco Fine Violation
2578928 PETROL-19 INVOICED 2017-03-22 80 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-08 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-04-08 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-08-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-08-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
3782.00
Total Face Value Of Loan:
3782.00
Date:
2020-06-08
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:
61300.00
Total Face Value Of Loan:
61300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
3845.00
Total Face Value Of Loan:
3845.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3845
Current Approval Amount:
3845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3887.18
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3782
Current Approval Amount:
3782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3813.09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State