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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XQNHLBM9XJH8
CAGE Code:
8ZH78
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-04-19
Initial Registration Date:
2021-04-02

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-29
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:
41410.00
Total Face Value Of Loan:
41410.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41410
Current Approval Amount:
41410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41829.88
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18874.83

Date of last update: 17 Mar 2025

Sources: New York Secretary of State