Search icon

ZZ PETROLEUM INC.

Company Details

Name: ZZ PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662797
ZIP code: 12020
County: Warren
Place of Formation: New York
Address: 2429 STATE HIGHWAY ROUTE 9, Malta, NY, United States, 12020
Principal Address: 1 JAMISON DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2429 STATE HIGHWAY ROUTE 9, Malta, NY, United States, 12020

Chief Executive Officer

Name Role Address
ZULFIQAR ALI ZULFI Chief Executive Officer 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, United States, 12020

Licenses

Number Type Date Last renew date End date Address Description
744907 Retail grocery store No data No data No data 1018 RT 29A, GLOVERSVILLE, NY, 12078 No data
0081-21-201251 Alcohol sale 2024-03-29 2024-03-29 2027-03-31 1018 RTE 29A, GLOVERSVILLE, New York, 12078 Grocery Store
0081-22-230599 Alcohol sale 2022-01-27 2022-01-27 2025-02-28 2429 ROUTE 9, MALTA, New York, 12020 Grocery Store

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-04 Address 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-08-04 Address 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-08-04 Address 2429 STATE HIGHWAY ROUTE 9, Malta, NY, 12020, USA (Type of address: Service of Process)
2023-04-26 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-08-04 Address 2429 STATE HIGHWAY ROUTE 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-04-26 Address 1 JAMISON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-04-26 Address 2429 RT 9, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000480 2024-08-04 BIENNIAL STATEMENT 2024-08-04
230426003097 2023-04-26 BIENNIAL STATEMENT 2022-08-01
200902060383 2020-09-02 BIENNIAL STATEMENT 2020-08-01
180806007710 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160818006147 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140807006313 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814002227 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100809002129 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080730002118 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002462 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-02 ZZ MART 1018 RT 29A, GLOVERSVILLE, Fulton, NY, 12078 A Food Inspection Department of Agriculture and Markets No data
2024-09-30 CITGO MART MALTA 2429 RT 9, BALLSTON SPA, Saratoga, NY, 12020 A Food Inspection Department of Agriculture and Markets No data
2023-05-09 CITGO MART MALTA 2429 RT 9, BALLSTON SPA, Saratoga, NY, 12020 A Food Inspection Department of Agriculture and Markets No data
2023-04-11 ZZ MART 1018 RT 29A, GLOVERSVILLE, Fulton, NY, 12078 A Food Inspection Department of Agriculture and Markets No data
2022-04-19 CITGO MART MALTA 2429 RT 9, BALLSTON SPA, Saratoga, NY, 12020 A Food Inspection Department of Agriculture and Markets No data
2022-04-12 ZZ MART 1018 RT 29A, GLOVERSVILLE, Fulton, NY, 12078 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826497805 2020-06-04 0248 PPP 2429 Rt 9, Malta, NY, 12020
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Malta, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 424720
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30205.48
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State