Search icon

443 GAS CORP

Company Details

Name: 443 GAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2015 (10 years ago)
Entity Number: 4764261
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 6 GARDEN CIRCLE, SYOSSET, NY, United States, 11791
Principal Address: 44, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HITENDRA SHAH DOS Process Agent 6 GARDEN CIRCLE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DARSHANA SHAH Chief Executive Officer GARDEN CIRCLE, 6, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
722656 Retail grocery store No data No data No data 443 MIDDLE COUNTRY ROAD, CORAM, NY, 11727 No data
0081-21-104759 Alcohol sale 2024-07-11 2024-07-11 2027-07-31 443 MIDDLE COUNTRY RD, CORAM, NY, 11727 Grocery Store

History

Start date End date Type Value
2025-05-01 2025-05-01 Address GARDEN CIRCLE, 6, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-05-01 Address GARDEN CIRCLE, 6, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-05-01 Address 6 GARDEN CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-05-26 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046786 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240105002635 2024-01-05 BIENNIAL STATEMENT 2024-01-05
150526010371 2015-05-26 CERTIFICATE OF INCORPORATION 2015-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
32213.00
Total Face Value Of Loan:
32213.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
199200.00
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:
25100.00
Total Face Value Of Loan:
25100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32213
Current Approval Amount:
32213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32422.16
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25390.04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State