Search icon

PATRO GAS STATION, INC.

Company Details

Name: PATRO GAS STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1978 (47 years ago)
Entity Number: 498858
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 1932 WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Address: 3355 STRATFORD ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CLC1 Active Non-Manufacturer 2015-04-13 2024-03-03 2025-07-30 2022-01-24

Contact Information

POC BRIAN KEARNEY
Phone +1 516-785-9586
Address 1932 WANTAGH AVE, WANTAGH, NY, 11793 3912, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PATRO GAS STATION, INC. DOS Process Agent 3355 STRATFORD ROAD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
THOMAS J FUCHS Chief Executive Officer 3355 STRATFORD ROAD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1996-08-15 2021-01-04 Address 1932 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-03-29 2021-01-04 Address 1932 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1978-07-06 1996-08-15 Address 1932 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062309 2021-01-04 BIENNIAL STATEMENT 2020-07-01
20170425004 2017-04-25 ASSUMED NAME LLC INITIAL FILING 2017-04-25
120830002091 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100727002158 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080814003159 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060707002067 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040914002139 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020619002626 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000809002075 2000-08-09 BIENNIAL STATEMENT 2000-07-01
980729002362 1998-07-29 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7533847309 2020-04-30 0235 PPP 1932 Wantagh Ave, WANTAGH, NY, 11793-3912
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94612
Loan Approval Amount (current) 94612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WANTAGH, NASSAU, NY, 11793-3912
Project Congressional District NY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95819.93
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State