Search icon

134 ROCKAWAY GAS INC.

Company Details

Name: 134 ROCKAWAY GAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2019 (6 years ago)
Entity Number: 5584088
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 134-15 ROCKAWAY BLVD., S.OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-15 ROCKAWAY BLVD., S.OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2019-07-09 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190709010289 2019-07-09 CERTIFICATE OF INCORPORATION 2019-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-28 No data 134-15 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-26 No data 134-15 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-05 No data 134-15 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-27 No data 13415 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-27 No data 134-15 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-21 No data 13415 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 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
3563265 OL VIO INVOICED 2022-12-07 875 OL - Other Violation
3528064 OL VIO CREDITED 2022-09-30 1000 OL - Other Violation
3527229 PETROL-32 INVOICED 2022-09-28 40 PETROL PUMP DIESEL
3471788 WM VIO INVOICED 2022-08-10 300 WM - W&M Violation
3470749 PETROL-19 INVOICED 2022-08-05 160 PETROL PUMP BLEND
3470750 PETROL-32 INVOICED 2022-08-05 20 PETROL PUMP DIESEL
3407116 OL VIO INVOICED 2022-01-13 875 OL - Other Violation
3384841 OL VIO CREDITED 2021-10-29 500 OL - Other Violation
3384191 PETROL-32 INVOICED 2021-10-27 40 PETROL PUMP DIESEL
3384190 PETROL-19 INVOICED 2021-10-27 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-08 Default Decision RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 1 No data No data No data
2023-09-08 Default Decision CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT "INCLUDES ALL TAXES" IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 No data No data No data
2022-09-28 Default Decision CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT 'INCLUDES ALL TAXES' IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 No data 1 No data
2022-08-05 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2021-10-27 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011458500 2021-03-02 0202 PPS 13415 Rockaway Blvd, South Ozone Park, NY, 11420-3020
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14948
Loan Approval Amount (current) 14948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3020
Project Congressional District NY-05
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15045.06
Forgiveness Paid Date 2021-10-27
7630247809 2020-06-03 0202 PPP 134-15 ROCKAWAY BLVD, S OZONE PARK, NY, 11420-1000
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14248
Loan Approval Amount (current) 14248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address S OZONE PARK, QUEENS, NY, 11420-1000
Project Congressional District NY-05
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14454.89
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State