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
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
2017-05-24 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2024-12-11 Address 700 WHITE PLAINS RD., SUITE 309, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004367 2024-12-11 BIENNIAL STATEMENT 2024-12-11
170524000062 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 SMART GAS 2071 E MAIN S, CORTLANDT MANOR, Westchester, NY, 10567 A Food Inspection Department of Agriculture and Markets No data
2023-08-29 SMART GAS 2071 E MAIN S, CORTLANDT MANOR, Westchester, NY, 10567 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 SMART GAS 2071 E MAIN S, CORTLANDT MANOR, Westchester, NY, 10567 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for the food prep area are inadequate as follows: Equipment wash sink for the food prep area lacks hot water. No hot water is available in the establishment and was not corrected by end of inspection.
2023-01-27 SMART GAS 2071 E MAIN S, CORTLANDT MANOR, Westchester, NY, 10567 C Food Inspection Department of Agriculture and Markets 02A - A variety of nuts, candy, snacks and chips on shelves in the retail area found to be rodent defiled with gnaw marks and mouse droppings. Four (4) pounds of product destroyed under signed waiver during inspection.
2022-10-28 SMART GAS 2071 E MAIN S, CORTLANDT MANOR, Westchester, NY, 10567 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided to monitor internal temperatures of hot foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270008307 2021-01-30 0202 PPP 37 Saw Mill River Rd, Hawthorne, NY, 10532-1500
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34082
Loan Approval Amount (current) 34082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1500
Project Congressional District NY-17
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34545.89
Forgiveness Paid Date 2022-06-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State