Search icon

MYRTLE & GROVE GAS INC

Company Details

Name: MYRTLE & GROVE GAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2017 (8 years ago)
Entity Number: 5216772
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1248 CONEY ISLAND AVE, Brooklyn, NY, United States, 11230
Principal Address: 2051 Pearson St, Brooklyn, NY, United States, 11234

Contact Details

Phone +1 347-272-8646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAHIR ZAMAN DOS Process Agent 1248 CONEY ISLAND AVE, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
TAHIR ZAMAN Chief Executive Officer 1525 MYRTLE AVE, BP GAS STATION, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-108753 No data Alcohol sale 2024-03-05 2024-03-05 2027-02-28 1525 MYRTLE AVE, BROOKLYN, NY, 11237 Grocery Store
2064484-2-DCA Active Business 2018-01-05 No data 2024-12-31 No data No data

History

Start date End date Type Value
2018-06-14 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-10-12 2023-12-14 Address 1346 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003542 2023-12-14 BIENNIAL STATEMENT 2023-12-14
180614000084 2018-06-14 CERTIFICATE OF AMENDMENT 2018-06-14
171012010214 2017-10-12 CERTIFICATE OF INCORPORATION 2017-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614842 PETROL-19 INVOICED 2023-03-13 400 PETROL PUMP BLEND
3546162 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3453910 PETROL-19 INVOICED 2022-06-08 400 PETROL PUMP BLEND
3341958 PETROL-19 INVOICED 2021-06-28 360 PETROL PUMP BLEND
3341669 PETROL-19 INVOICED 2021-06-25 40 PETROL PUMP BLEND
3262887 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
3184067 PETROL-19 INVOICED 2020-06-23 400 PETROL PUMP BLEND
3037585 PETROL-19 INVOICED 2019-05-21 400 PETROL PUMP BLEND
2967790 LIQUID-47 INVOICED 2019-01-24 15 LIQUID TEST MEASURE
2930189 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-19
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:
27540.00
Total Face Value Of Loan:
27540.00
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:
25127.00
Total Face Value Of Loan:
25127.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25127
Current Approval Amount:
25127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25423.64
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27540
Current Approval Amount:
27540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27793.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State