Search icon

FLATBUSH GAS, INC.

Company Details

Name: FLATBUSH GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073256
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1248 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: tahir zaman, 2051 pearson st, brooklyn, NY, United States, 11234

Contact Details

Phone +1 347-272-8646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAHIR ZAMAN DOS Process Agent 1248 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
TAHIR ZAMAN Chief Executive Officer 1676 FLATBUSH AVENUE, BP GAS STATION, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2066164-1-DCA Active Business 2018-02-15 2023-12-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1676 FLATBUSH AVENUE, BP GAS STATION, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2025-01-02 Address 1676 FLATBUSH AVENUE, BP GAS STATION, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-01-02 Address 1248 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-01-24 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002137 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231214003620 2023-12-14 BIENNIAL STATEMENT 2023-12-14
170124000366 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587967 CL VIO CREDITED 2023-01-26 150 CL - Consumer Law Violation
3542804 OL VIO INVOICED 2022-10-26 500 OL - Other Violation
3541322 PETROL-19 INVOICED 2022-10-24 240 PETROL PUMP BLEND
3397626 PETROL-19 INVOICED 2021-12-22 240 PETROL PUMP BLEND
3384135 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3246004 PETROL-19 INVOICED 2020-10-14 240 PETROL PUMP BLEND
3108031 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2968505 LIQUID-47 INVOICED 2019-01-25 15 LIQUID TEST MEASURE
2907836 PETROL-19 INVOICED 2018-10-11 240 PETROL PUMP BLEND
2737987 LICENSE INVOICED 2018-01-31 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-09-18 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-09-15 Pleaded CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT "INCLUDES ALL TAXES" IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 No data No data No data
2023-01-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-10-24 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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
28627.00
Total Face Value Of Loan:
28627.00
Date:
2020-10-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
25310.00
Total Face Value Of Loan:
25310.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25310
Current Approval Amount:
25310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25608.8
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28627
Current Approval Amount:
28627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28889.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State