Search icon

LOCUST AVENUE GAS STATION, INC.

Company Details

Name: LOCUST AVENUE GAS STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142323
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2071 East Main Street, Cortlandt Manor, NY, United States, 10567
Principal Address: 30 Hidden Oak Road, Briarcliff Manor, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCUST AVENUE GAS STATION, INC. DOS Process Agent 2071 East Main Street, Cortlandt Manor, NY, United States, 10567

Chief Executive Officer

Name Role Address
REYAD MUSSA Chief Executive Officer 30 HIDDEN OAK ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Type Date Last renew date End date Address Description
729883 Retail grocery store No data No data No data 2071 E MAIN S, CORTLANDT MANOR, NY, 10567 No data
0081-23-113380 Alcohol sale 2023-05-25 2023-05-25 2026-06-30 2071 E MAIN ST, CORTLANDT MANOR, New York, 10567 Grocery Store

History

Start date End date Type Value
2024-12-11 2025-04-14 Address 30 HIDDEN OAK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-04-14 Address 2071 East Main Street, Cortlandt Manor, NY, 10567, USA (Type of address: Service of Process)
2024-12-11 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-03 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414000680 2025-04-11 CERTIFICATE OF CHANGE BY ENTITY 2025-04-11
241211004367 2024-12-11 BIENNIAL STATEMENT 2024-12-11
170524000062 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34082.00
Total Face Value Of Loan:
34082.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34082
Current Approval Amount:
34082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34545.89

Date of last update: 24 Mar 2025

Sources: New York Secretary of State