Search icon

BISTATE OIL MANAGEMENT CORP.

Company Details

Name: BISTATE OIL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1992 (33 years ago)
Entity Number: 1636824
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 5 EAST 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HOWARD Chief Executive Officer 43 LOWELL COURT, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 59TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-05-26 2012-06-26 Address 43 LOWELL COURT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2003-08-28 2004-02-03 Name BISTATE OIL OPERATING CORP.
1993-09-28 2010-05-26 Address 1526 BAY BOULEVARD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-05-17 Address 502 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-28 1996-05-17 Address 502 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002074 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100526002091 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080530002883 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511003347 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040616002307 2004-06-16 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
150616.62
Total Face Value Of Loan:
150616.62
Date:
2020-04-28
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:
153965.00
Total Face Value Of Loan:
153965.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153965
Current Approval Amount:
153965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156146.17
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150616.62
Current Approval Amount:
150616.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151913.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State