Search icon

1665 GAS CORP.

Company Details

Name: 1665 GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868207
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1665 BARTOW AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1665 BARTOW AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2015-12-22 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151222010280 2015-12-22 CERTIFICATE OF INCORPORATION 2016-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-05 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-30 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 1665 BARTOW AVE, Bronx, BRONX, NY, 10469 Pass 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
3465346 OL VIO INVOICED 2022-07-25 500 OL - Other Violation
3464852 PETROL-19 INVOICED 2022-07-22 240 PETROL PUMP BLEND
3464853 PETROL-32 INVOICED 2022-07-22 40 PETROL PUMP DIESEL
3378422 PETROL-19 INVOICED 2021-10-05 240 PETROL PUMP BLEND
3378423 PETROL-32 INVOICED 2021-10-05 40 PETROL PUMP DIESEL
3263264 PETROL-32 INVOICED 2020-11-30 40 PETROL PUMP DIESEL
3263265 PETROL-17 INVOICED 2020-11-30 20 PETROL PUMP SINGLE
3263263 PETROL-19 INVOICED 2020-11-30 200 PETROL PUMP BLEND
3087821 PETROL-32 INVOICED 2019-09-20 40 PETROL PUMP DIESEL
3087820 PETROL-19 INVOICED 2019-09-20 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Pleaded CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT 'INCLUDES ALL TAXES' IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 1 No data No data
2018-10-03 Hearing Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data 1 No data
2018-01-17 Hearing Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565328307 2021-01-28 0202 PPS 1665 Bartow Ave, Bronx, NY, 10469-3435
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) 27600
Loan Approval Amount (current) 27600
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 Bronx, BRONX, NY, 10469-3435
Project Congressional District NY-15
Number of Employees 6
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 27838.19
Forgiveness Paid Date 2021-12-14
6594767101 2020-04-14 0202 PPP 1665 BARTOW AVE, BRONX, NY, 10469-3435
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) 25594
Loan Approval Amount (current) 25594
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 BRONX, BRONX, NY, 10469-3435
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 25893.41
Forgiveness Paid Date 2021-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State