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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
67337.00
Total Face Value Of Loan:
67337.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
57420.00
Total Face Value Of Loan:
57420.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67337
Current Approval Amount:
67337
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67728.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57420
Current Approval Amount:
57420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57781.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State