Search icon

SOUTHVILLE PETROLEUM CORP.

Company Details

Name: SOUTHVILLE PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1469992
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 444 Elwood Road, East Northport, NY, United States, 11731
Principal Address: 444 ELWOOD RD, E. NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CONOVER Chief Executive Officer 444 ELWOOD RD, E. NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
SOUTHVILLE PETROLEUM CORP. DOS Process Agent 444 Elwood Road, East Northport, NY, United States, 11731

Legal Entity Identifier

LEI Number:
5493003DZI571N0V2855

Registration Details:

Initial Registration Date:
2013-05-29
Next Renewal Date:
2025-02-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 444 ELWOOD RD, E. NORTHPORT, NY, 11731, 4003, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 444 ELWOOD RD, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-01 Address 444 ELWOOD RD, E. NORTHPORT, NY, 11731, 4003, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 444 ELWOOD RD, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033157 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231213020564 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200803062416 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006687 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006855 2016-08-04 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
104607.00
Total Face Value Of Loan:
104607.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104607
Current Approval Amount:
104607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105597.98

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 368-1951
Add Date:
2001-01-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
11
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State