Search icon

BEST GASOLINE SERVICE, INC.

Company Details

Name: BEST GASOLINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2015 (10 years ago)
Date of dissolution: 13 Oct 2021
Entity Number: 4762379
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 2 TRAISTER CT., SMITHTOWN, NY, United States, 11787
Principal Address: 651 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYLEM INCE DOS Process Agent 2 TRAISTER CT., SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
EYLEM INCE Chief Executive Officer 2 TRAISTER CT., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2021-05-04 2021-10-14 Address 2 TRAISTER CT., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-05-04 2021-10-14 Address 2 TRAISTER CT., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-12-10 2021-05-04 Address 19 PRAIRIE RD, HUNTINGTON STN, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-12-10 2021-05-04 Address 19 PRAIRIE RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2015-05-21 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2018-12-10 Address 24 WEST 19TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014001041 2021-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-13
210504061188 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060020 2019-05-03 BIENNIAL STATEMENT 2019-05-01
181210006153 2018-12-10 BIENNIAL STATEMENT 2017-05-01
150716000460 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
150521010073 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151597101 2020-04-10 0235 PPP 651 MERRICK AVE, EAST MEADOW, NY, 11554-4735
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
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 New Business or 2 years or less
Project Address EAST MEADOW, NASSAU, NY, 11554-4735
Project Congressional District NY-04
Number of Employees 2
NAICS code 445120
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 9171.55
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State