Search icon

EASY GAS, INC.

Company Details

Name: EASY GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023
Entity Number: 4951319
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1614 RT 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EASY GAS, INC. DOS Process Agent 1614 RT 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
BAHMAN LASHKARI Chief Executive Officer 1614 RT 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 1614 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2018-05-25 2023-09-22 Address 1614 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2018-05-25 2023-09-22 Address 1614 RT 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2016-05-23 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2016-05-23 2018-05-25 Address 1614 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002049 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
220605000225 2022-06-05 BIENNIAL STATEMENT 2022-05-01
200507060937 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180525006067 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160523010175 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9955448400 2021-02-18 0235 PPS 1614 Route 112, Medford, NY, 11763-3649
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7955
Loan Approval Amount (current) 7955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3649
Project Congressional District NY-02
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8018.86
Forgiveness Paid Date 2021-12-14
3994537304 2020-04-29 0235 PPP 1614 Route 112, Medford, NY, 11763
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.78
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204173 Fair Labor Standards Act 2022-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-15
Termination Date 2022-08-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAVRUK
Role Plaintiff
Name EASY GAS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State