Search icon

1430 WILLIAM FLOYD GAS, CORP.

Company Details

Name: 1430 WILLIAM FLOYD GAS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746449
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1597 ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 1430 WILLIAM FLOYD HWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1430 WILLIAM FLOYD GAS, CORP. DOS Process Agent 1597 ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ATILLA AKCAY Chief Executive Officer 1597 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2015-04-22 2021-05-19 Address 1597 ROUTE 112, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060439 2021-05-19 BIENNIAL STATEMENT 2021-04-01
190509060114 2019-05-09 BIENNIAL STATEMENT 2019-04-01
171006006525 2017-10-06 BIENNIAL STATEMENT 2017-04-01
150422010282 2015-04-22 CERTIFICATE OF INCORPORATION 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149058306 2021-01-23 0235 PPS 1430 William Floyd Pkwy, Shirley, NY, 11967-1815
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) 35785
Loan Approval Amount (current) 35785
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-1815
Project Congressional District NY-02
Number of Employees 5
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36093.83
Forgiveness Paid Date 2021-12-14
5703227000 2020-04-06 0235 PPP 1430 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967-1815
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24483.12
Loan Approval Amount (current) 24484
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-1815
Project Congressional District NY-02
Number of Employees 5
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24738.23
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State