Search icon

626 GAS CORP.

Company Details

Name: 626 GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5043030
ZIP code: 10472
County: Suffolk
Place of Formation: New York
Address: 1770 Westchester Ave. SUITE D, Bronx, NY, United States, 10472
Principal Address: ONDER OZDEMIR, 524 BELLMORE ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONDER OZDEMIR DOS Process Agent 1770 Westchester Ave. SUITE D, Bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
ONDER OZDEMIR Chief Executive Officer 626 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
729442 Retail grocery store No data No data No data 626 W MAIN ST, RIVERHEAD, NY, 11901 No data
0081-23-100831 Alcohol sale 2023-04-12 2023-04-12 2026-04-30 626 W MAIN ST, RIVERHEAD, New York, 11901 Grocery Store

History

Start date End date Type Value
2016-11-23 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-23 2024-03-27 Address 626 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004302 2024-03-27 BIENNIAL STATEMENT 2024-03-27
161123010306 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 SHELL ATLANTIS MARKET 626 W MAIN ST, RIVERHEAD, Suffolk, NY, 11901 A Food Inspection Department of Agriculture and Markets No data
2024-02-23 SHELL ATLANTIS MARKET 626 W MAIN ST, RIVERHEAD, Suffolk, NY, 11901 B Food Inspection Department of Agriculture and Markets 10C - Floor in walk cooler in has slight debris and has cardboard on the floor under the racks. - Walk-in cooler cooling unit fixture fan guards are dust laden.
2022-07-13 SHELL 626 W MAIN ST, RIVERHEAD, Suffolk, NY, 11901 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276577403 2020-05-08 0235 PPP 626 west main street, riverhead, NY, 11901
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23044
Loan Approval Amount (current) 23044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23427.86
Forgiveness Paid Date 2022-01-13
3540878401 2021-02-05 0235 PPS 626 W Main St, Riverhead, NY, 11901-2809
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22424
Loan Approval Amount (current) 22424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2809
Project Congressional District NY-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22564.07
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State