Search icon

BOSTON ASTOR GAS CORP.

Company Details

Name: BOSTON ASTOR GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686927
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 187 Mamaroneck Rd, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMAD HAMEED DOS Process Agent 187 Mamaroneck Rd, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
MUHAMMAD HAMEED Chief Executive Officer 187 MAMARONECK RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2014-12-31 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-31 2024-06-26 Address 2290 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002355 2024-06-26 BIENNIAL STATEMENT 2024-06-26
141231010188 2014-12-31 CERTIFICATE OF INCORPORATION 2015-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 2290 BOSTON POST RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-28 No data 2290 BOSTON POST RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-15 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 2290 BOSTON POST RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 2290 BOSTON POST RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 2290 BOSTON RD, Bronx, BRONX, NY, 10467 Fail 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
3431634 PETROL-19 INVOICED 2022-03-28 240 PETROL PUMP BLEND
3331013 PETROL-19 INVOICED 2021-05-17 240 PETROL PUMP BLEND
3233269 PETROL-19 INVOICED 2020-09-17 240 PETROL PUMP BLEND
3064449 PETROL-19 INVOICED 2019-07-22 240 PETROL PUMP BLEND
2937363 PETROL-19 INVOICED 2018-11-30 240 PETROL PUMP BLEND
2670135 PETROL-17 INVOICED 2017-09-26 20 PETROL PUMP SINGLE
2668813 WM VIO INVOICED 2017-09-21 200 WM - W&M Violation
2667933 PETROL-19 INVOICED 2017-09-20 240 PETROL PUMP BLEND
2511044 WM VIO CREDITED 2016-12-13 5000 WM - W&M Violation
2470907 PETROL-80 INVOICED 2016-10-13 0 NO FEE GAS PUMP

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-18 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data
2016-09-29 Hearing Decision FAILED STD FOR GAS/DIESEL 89 AND UP 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590358302 2021-01-27 0202 PPS 2290 Boston Rd, Bronx, NY, 10467-9006
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) 28550
Loan Approval Amount (current) 28550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-9006
Project Congressional District NY-15
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28788.57
Forgiveness Paid Date 2021-12-06
2732307300 2020-04-29 0202 PPP 2290 BOSTON ROAD, BRONX, NY, 10467
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26910
Loan Approval Amount (current) 26910
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27219.65
Forgiveness Paid Date 2021-06-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State