Search icon

LOTUS ELMONT GAS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LOTUS ELMONT GAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5141409
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: P.O. BOX 10, 5TH FLOOR, HICKSVILLE, NY, United States, 11802
Principal Address: 127 N. Broadway, 2nd Floor, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAHUL NABE DOS Process Agent P.O. BOX 10, 5TH FLOOR, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
RAHUL NABE Chief Executive Officer P.O. BOX 10, HICKSVILLE, NY, United States, 11802

Licenses

Number Type Date Last renew date End date Address Description
731240 Retail grocery store No data No data No data 653 HEMPSTEAD TPIKE, ELMONT, NY, 11003 No data
0081-23-114799 Alcohol sale 2023-07-06 2023-07-06 2026-07-31 653 HEMPSTEAD TURNPIKE, ELMONT, New York, 11003 Grocery Store

History

Start date End date Type Value
2025-04-25 2025-04-25 Address P.O. BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2017-05-22 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-05-22 2025-04-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-05-22 2025-04-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002864 2025-04-25 BIENNIAL STATEMENT 2025-04-25
220407001574 2022-04-07 BIENNIAL STATEMENT 2021-05-01
170522010534 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
27156.00
Total Face Value Of Loan:
27156.00
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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,486.18
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $27,100
Jobs Reported:
6
Initial Approval Amount:
$27,156
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,156
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,538.45
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $27,154
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State