Search icon

GAS IT UP INC.

Company Details

Name: GAS IT UP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310302
ZIP code: 10168
County: Kings
Place of Formation: Delaware
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1250 Broadway Flr 36, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
VICTOR S RODRIGUEZ Chief Executive Officer 7721 RIDGE BLVD. APT. 19, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 7721 RIDGE BLVD. #19, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 7721 RIDGE BLVD. APT. 19, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-29 Address 7721 RIDGE BLVD. #19, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-29 Address 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-03-23 2020-03-23 Address 7721 RIDGE BLVD., # 19, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000303 2024-03-29 BIENNIAL STATEMENT 2024-03-29
200323060351 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180323000463 2018-03-23 APPLICATION OF AUTHORITY 2018-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-15 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-08 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-12 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 7721 RIDGE BLVD, Brooklyn, BROOKLYN, NY, 11209 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-21 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-20 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Fail 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
3577678 PETROL-22 INVOICED 2023-01-05 150 PETROL METER TYPE B
3555704 PETROL-22 INVOICED 2022-11-17 150 PETROL METER TYPE B
3554079 PETROL-22 INVOICED 2022-11-15 150 PETROL METER TYPE B
3540560 PETROL-21 INVOICED 2022-10-21 100 PETROL METER TYPE A
3461766 PETROL-21 INVOICED 2022-07-08 100 PETROL METER TYPE A
3408296 WM VIO INVOICED 2022-01-19 600 WM - W&M Violation
3327548 PETROL-21 INVOICED 2021-05-03 100 PETROL METER TYPE A
3308201 PETROL-21 INVOICED 2021-03-11 100 PETROL METER TYPE A
3176669 TRUCK-72 INVOICED 2020-04-23 0 TANK TRUCK
3176668 PETROL-22 INVOICED 2020-04-23 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-12 Pleaded VEHICLE SUBMITTED FOR INSP. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187247707 2020-05-01 0202 PPP 7721 RIDGE BLVD APT 19, BROOKLYN, NY, 11209
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160847
Loan Approval Amount (current) 160847
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State