Search icon

AERO STAR PETROLEUM, INC.

Company Details

Name: AERO STAR PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104285
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIQ GUJAR Chief Executive Officer 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-01-02 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
2024-06-07 2025-01-02 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-14 2024-06-07 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
2013-02-14 2024-06-07 Address 1149 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
1999-02-09 2013-02-14 Address 7 JOHNSTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003619 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240607001149 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210105061269 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150114006951 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130214002054 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110120002439 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090107002625 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070125002895 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050225002341 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030116002110 2003-01-16 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750786 0213100 2011-10-17 210 NORTH MAIN STREET, LIBERTY, NY, 12754
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-17
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY
Case Closed 2012-07-17

Related Activity

Type Referral
Activity Nr 202973418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-12-15
Abatement Due Date 2011-12-28
Current Penalty 1050.0
Initial Penalty 4200.0
Contest Date 2011-12-27
Final Order 2012-06-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965367406 2020-05-06 0202 PPP 1149 NY-32, ROSENDALE, NY, 12472
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52412
Loan Approval Amount (current) 52412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSENDALE, ULSTER, NY, 12472-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49284.45
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State