Search icon

J.K. PETROLEUM INC.

Company Details

Name: J.K. PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960569
ZIP code: 12260
County: Richmond
Place of Formation: New York
Address: 4459 AMBOY RD 2FL SUITE 4, STATEN ISLAND, NY, United States, 10312
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VEERU DHILLON Chief Executive Officer 16 FINGAL ST, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 16 FINGAL ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904000098 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
240418002538 2024-04-18 BIENNIAL STATEMENT 2024-04-18
191203061164 2019-12-03 BIENNIAL STATEMENT 2019-09-01
160418000538 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
160415006244 2016-04-15 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119212
Current Approval Amount:
119212
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120051.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127800
Current Approval Amount:
127800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128983.46

Court Cases

Court Case Summary

Filing Date:
2019-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
J.K. PETROLEUM INC.
Party Role:
Plaintiff
Party Name:
GULF OIL LIMITED PARTNERSHIP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State