Search icon

BHAVISHYA GAS INC

Company Details

Name: BHAVISHYA GAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4891847
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 144-63 176 STREET, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-241-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDEEP SINGH DOS Process Agent 144-63 176 STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
MANDEEP SINGH Chief Executive Officer 144-63 176 STREET, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2087653-2-DCA Inactive Business 2019-06-26 2020-12-31
2045237-1-DCA Inactive Business 2016-11-02 2019-12-31

History

Start date End date Type Value
2019-05-20 2020-04-29 Address 5916 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2019-05-20 2020-04-29 Address 5916 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2019-05-20 2020-04-29 Address 5916 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2016-02-05 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-05 2019-05-20 Address 107-52 126 STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060265 2020-04-29 BIENNIAL STATEMENT 2020-02-01
190520060087 2019-05-20 BIENNIAL STATEMENT 2018-02-01
160205010170 2016-02-05 CERTIFICATE OF INCORPORATION 2016-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036100 LICENSE INVOICED 2019-05-16 200 Tobacco Retail Dealer License Fee
3005641 PETROL-32 INVOICED 2019-03-21 80 PETROL PUMP DIESEL
3005640 PETROL-19 INVOICED 2019-03-21 240 PETROL PUMP BLEND
2815831 DCA-SUS CREDITED 2018-07-25 150 Suspense Account
2815830 PROCESSING INVOICED 2018-07-25 50 License Processing Fee
2772334 PETROL-32 INVOICED 2018-04-06 80 PETROL PUMP DIESEL
2772333 PETROL-19 INVOICED 2018-04-06 240 PETROL PUMP BLEND
2759376 LICENSE CREDITED 2018-03-14 200 Electronic Cigarette Dealer License Fee
2716678 RENEWAL INVOICED 2017-12-27 110 Cigarette Retail Dealer Renewal Fee
2653073 SS VIO INVOICED 2017-08-08 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-25 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-07-25 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
137900.00
Total Face Value Of Loan:
137900.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State