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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
27600.00
Total Face Value Of Loan:
27600.00
Date:
2020-04-14
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:
25594.00
Total Face Value Of Loan:
25594.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27838.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25594
Current Approval Amount:
25594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25893.41

Date of last update: 25 Mar 2025

Sources: New York Secretary of State