Search icon

1998 GAS CORP

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
14945.00
Total Face Value Of Loan:
14945.00
Date:
2020-07-13
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:
141100.00
Total Face Value Of Loan:
500000.00
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:
13540.00
Total Face Value Of Loan:
13540.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13716.58
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14945
Current Approval Amount:
14945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15006.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State