Search icon

METRO GAS, INC.

Company Details

Name: METRO GAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073555
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: 1248 CONEY ISLAND AVE, Brooklyn, NY, United States, 11230
Principal Address: 2051 Pearson St, Brooklyn, NY, United States, 11234

Contact Details

Phone +1 718-366-9401

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 5002 METROPOLITAN AVE, BP GAS STATION, FLUSHING, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-104332 No data Alcohol sale 2023-11-27 2023-11-27 2026-11-30 50-02 METROPOLITAN AVE, RIDGEWOOD, New York, 11385 Grocery Store
2058590-2-DCA Active Business 2017-09-25 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5002METROPOLITAN AVE, BP GAS STATION, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5002 METROPOLITAN AVE, BP GAS STATION, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-01-02 Address 5002METROPOLITAN AVE, BP GAS STATION, FLUSHING, NY, 11385, 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 1248 CONEY ISLAND AVE, Brooklyn, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002168 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231214003563 2023-12-14 BIENNIAL STATEMENT 2023-12-14
170124000519 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617762 PETROL-32 INVOICED 2023-03-17 80 PETROL PUMP DIESEL
3617761 PETROL-19 INVOICED 2023-03-17 320 PETROL PUMP BLEND
3542105 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3524076 PETROL-32 INVOICED 2022-09-19 80 PETROL PUMP DIESEL
3524075 PETROL-19 INVOICED 2022-09-19 320 PETROL PUMP BLEND
3421292 OL VIO INVOICED 2022-02-28 500 OL - Other Violation
3396118 OL VIO CREDITED 2021-12-16 250 OL - Other Violation
3396087 TP VIO INVOICED 2021-12-16 300 TP - Tobacco Fine Violation
3345955 WM VIO INVOICED 2021-07-02 500 WM - W&M Violation
3313268 WM VIO INVOICED 2021-03-29 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-23 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
2023-08-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-23 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2021-12-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-12-14 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-01-25 Hearing Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data 1 No data
2021-01-25 Hearing Decision ON PUMP THE INDICATING ELEMENT AND/OR THE RECORDING ELEMENT CAN BE ADVANCED WITHOUT THE MECHANICAL OPERATION OF THE PUMP. See HB 44 3.30 (S.1.3). 1 No data 1 No data
2019-11-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-16 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 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:
28287.00
Total Face Value Of Loan:
28287.00
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:
26517.00
Total Face Value Of Loan:
26517.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26517
Current Approval Amount:
26517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26830.05
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28287
Current Approval Amount:
28287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28547.08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State