Search icon

GAS ALTERNATIVE SYSTEMS, INC.

Company Details

Name: GAS ALTERNATIVE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1980 (45 years ago)
Entity Number: 600397
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 630 FIRST AVE, STE 30-G, NEW YORK, NY, United States, 10016
Address: 630 FIRST AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XQNHLBM9XJH8 2022-07-01 630 1ST AVE STE 30C, NEW YORK, NY, 10016, 3724, USA 630 1ST AVE STE 30C, NEW YORK, NY, 10016, 3724, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-19
Initial Registration Date 2021-04-02
Entity Start Date 1980-01-02
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 212299
Product and Service Codes Z1KE

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM VICTOR
Role PRESIDENT
Address 630 1ST AVE STE 30C, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ADAM VICTOR
Role PRESIDENT
Address 630 1ST AVE STE 30C, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ADAM VICTOR DOS Process Agent 630 FIRST AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ADAM VICTOR Chief Executive Officer 630 FIRST AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 630 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-26 2021-05-06 Address 630 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-01-03 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-01-03 2013-08-26 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060348 2021-05-06 BIENNIAL STATEMENT 2020-01-01
210506061841 2021-05-06 BIENNIAL STATEMENT 2020-01-01
130826002003 2013-08-26 BIENNIAL STATEMENT 2012-01-01
A633336-4 1980-01-03 CERTIFICATE OF INCORPORATION 1980-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300087308 2020-04-28 0248 PPP C/O PROJECT ORANGE ASSOCIATES, SYRACUSE, NY, 13210
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41410
Loan Approval Amount (current) 41410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41829.88
Forgiveness Paid Date 2021-05-20
3936738706 2021-03-31 0248 PPS C/O PROJECT ORANGE ASSOCIATES, SYRACUSE, NY, 13210
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210
Project Congressional District NY-24
Number of Employees 3
NAICS code 221112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18874.83
Forgiveness Paid Date 2021-12-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State