Search icon

DITMAS GAS & REPAIR INC.

Company Details

Name: DITMAS GAS & REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263306
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 852 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-834-2769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 852 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2073015-1-DCA Active Business 2018-06-11 2023-11-30
2066636-1-DCA Active Business 2018-02-23 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
180109000335 2018-01-09 CERTIFICATE OF INCORPORATION 2018-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-28 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-10 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-16 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-31 No data 852 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596420 PETROL-19 INVOICED 2023-02-10 240 PETROL PUMP BLEND
3453901 PETROL-19 INVOICED 2022-06-08 240 PETROL PUMP BLEND
3383640 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3373248 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3332185 PETROL-19 INVOICED 2021-05-20 240 PETROL PUMP BLEND
3260566 PETROL-19 INVOICED 2020-11-20 240 PETROL PUMP BLEND
3122881 PETROL-19 INVOICED 2019-12-04 200 PETROL PUMP BLEND
3115615 PETROL-19 INVOICED 2019-11-14 40 PETROL PUMP BLEND
3115616 PETROL-85 INVOICED 2019-11-14 0 OCTANE SAMPLE
3108266 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-02 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241997200 2020-04-15 0202 PPP 852 CONEY ISLAND AVE, BROOKLYN, NY, 11218-5310
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44122
Loan Approval Amount (current) 44122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5310
Project Congressional District NY-09
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44671.07
Forgiveness Paid Date 2021-07-27
2938228509 2021-02-22 0202 PPS 852 Coney Island Ave, Brooklyn, NY, 11218-5310
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42427
Loan Approval Amount (current) 42427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5310
Project Congressional District NY-09
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42808.84
Forgiveness Paid Date 2022-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State