Search icon

LUCKY PETROLEUM, INC.

Company Details

Name: LUCKY PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161414
ZIP code: 12534
County: Albany
Place of Formation: New York
Address: 718 COLUMBIA ST, HUDSON, NY, United States, 12534
Principal Address: 14 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER SINGH CHEEMA Chief Executive Officer 14 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 COLUMBIA ST, HUDSON, NY, United States, 12534

Licenses

Number Type Date Last renew date End date Address Description
100135 Retail grocery store No data No data No data 718 COLUMBIA ST, HUDSON, NY, 12534 No data
0081-21-213532 Alcohol sale 2021-10-04 2021-10-04 2024-09-30 718-720 COLUMBIA STREET, HUDSON, New York, 12534 Grocery Store

History

Start date End date Type Value
2024-01-04 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 14 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-07-13 Address 14 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2008-01-11 2020-08-03 Address 77 STOTTVILLE RD, HUDSON, NY, 12524, USA (Type of address: Chief Executive Officer)
2008-01-11 2023-07-13 Address 718 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-08-05 2008-01-11 Address 27 WENDELL DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1999-08-05 2008-01-11 Address 52 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-11 2008-01-11 Address 52 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004503 2023-07-13 BIENNIAL STATEMENT 2023-07-01
200803061861 2020-08-03 BIENNIAL STATEMENT 2019-07-01
190405002011 2019-04-05 BIENNIAL STATEMENT 2017-07-01
110810003298 2011-08-10 BIENNIAL STATEMENT 2011-07-01
091009002650 2009-10-09 BIENNIAL STATEMENT 2009-07-01
080111002437 2008-01-11 BIENNIAL STATEMENT 2007-07-01
990805002480 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970711000527 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 LUCKY FOOD MART 718 COLUMBIA ST, HUDSON, Columbia, NY, 12534 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
6154418300 2021-01-26 0248 PPS 718 Columbia St, Hudson, NY, 12534-2510
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67337
Loan Approval Amount (current) 67337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2510
Project Congressional District NY-19
Number of Employees 25
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67728.11
Forgiveness Paid Date 2021-08-30
9223677103 2020-04-15 0248 PPP 718 Columbia Street, Hudson, NY, 12534
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57420
Loan Approval Amount (current) 57420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57781.99
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State