Search icon

RAPP PETROLEUM CORPORATION

Headquarter

Company Details

Name: RAPP PETROLEUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094204
ZIP code: 13833
County: Broome
Place of Formation: New York
Address: PO BOX 298, PORT CRANE, NY, United States, 13833
Principal Address: 112 ST. ROUTE 369, PORT CRANE, NY, United States, 13833

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 298, PORT CRANE, NY, United States, 13833

Chief Executive Officer

Name Role Address
SCOTT M. FARR Chief Executive Officer PO BOX 298, PORT CRANE, NY, United States, 13833

Links between entities

Type:
Headquarter of
Company Number:
F98000001417
State:
FLORIDA
Type:
Headquarter of
Company Number:
F93000003369
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300N7HKPBSXBASH63

Registration Details:

Initial Registration Date:
2018-07-09
Next Renewal Date:
2019-07-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-21 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
1998-07-07 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
1995-12-18 1998-07-07 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1993-04-22 1995-12-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-01-06 2007-03-30 Address ROUTE 369, PORT CRANE, NY, 13833, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211006000181 2021-10-06 BIENNIAL STATEMENT 2021-10-06
070330002000 2007-03-30 BIENNIAL STATEMENT 2006-06-01
980707000514 1998-07-07 CERTIFICATE OF AMENDMENT 1998-07-07
951218000720 1995-12-18 CERTIFICATE OF AMENDMENT 1995-12-18
930504000157 1993-05-04 CERTIFICATE OF MERGER 1993-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1021300.00
Total Face Value Of Loan:
1021300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-22
Type:
Accident
Address:
RT. 369, PORT CRANE, NY, 13833
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1021300
Current Approval Amount:
1021300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1028420.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State