Search icon

2918 GAS CORP.

Company Details

Name: 2918 GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728738
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2918 BOSTON ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-843-0808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2918 BOSTON ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date Address
716899 No data Retail grocery store No data No data 2918 BOSTON RD, BRONX, NY, 10469
2075565-1-DCA Active Business 2018-07-13 2023-11-30 No data
2023686-2-DCA Active Business 2015-06-02 2024-12-31 No data

History

Start date End date Type Value
2015-03-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-19 2025-03-03 Address 2918 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001110 2025-03-03 BIENNIAL STATEMENT 2025-03-03
150319010288 2015-03-19 CERTIFICATE OF INCORPORATION 2015-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3567007 SS VIO INVOICED 2022-12-14 250 SS - State Surcharge (Tobacco)
3567006 TP VIO INVOICED 2022-12-14 750 TP - Tobacco Fine Violation
3566965 TS VIO INVOICED 2022-12-14 1125 TS - State Fines (Tobacco)
3546338 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3525986 SS VIO CREDITED 2022-09-23 250 SS - State Surcharge (Tobacco)
3525988 TP VIO CREDITED 2022-09-23 750 TP - Tobacco Fine Violation
3525987 TS VIO CREDITED 2022-09-23 1125 TS - State Fines (Tobacco)
3409382 PETROL-19 INVOICED 2022-01-24 240 PETROL PUMP BLEND
3380218 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3362781 PETROL-19 INVOICED 2021-08-24 200 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-22 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-06-02 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data No data 7

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
24480.00
Total Face Value Of Loan:
24480.00
Date:
2020-04-29
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:
24570.00
Total Face Value Of Loan:
24570.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24480
Current Approval Amount:
24480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24691.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24570
Current Approval Amount:
24570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24854.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State