Search icon

1998 GAS CORP

Company Details

Name: 1998 GAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2017 (8 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 5093563
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1998 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1998 GAS CORP DOS Process Agent 1998 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2022-04-04 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-28 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-28 2022-04-04 Address 1998 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404001393 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
170228010520 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 1998 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3370167 WM VIO INVOICED 2021-09-15 500 WM - W&M Violation
3319502 PETROL-19 INVOICED 2021-04-20 320 PETROL PUMP BLEND
3142724 PETROL-19 INVOICED 2020-01-10 320 PETROL PUMP BLEND
3017291 PETROL-19 INVOICED 2019-04-11 320 PETROL PUMP BLEND
2765924 PETROL-19 INVOICED 2018-03-28 160 PETROL PUMP BLEND
2764829 PETROL-19 INVOICED 2018-03-27 160 PETROL PUMP BLEND
2695815 PETROL-19 INVOICED 2017-11-17 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-07 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470717205 2020-04-27 0202 PPP 1998 ATLANTIC AVE, BROOKLYN, NY, 11233
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13716.58
Forgiveness Paid Date 2021-08-24
4604968605 2021-03-18 0202 PPS 1998 Atlantic Ave, Brooklyn, NY, 11233-3163
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14945
Loan Approval Amount (current) 14945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3163
Project Congressional District NY-08
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15006.42
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State