Search icon

55 PETROLEUM, INC.

Company Details

Name: 55 PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249385
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Principal Address: 1502 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Address: POST OFFICE BOX 1211, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHMAD ABDELQADER Chief Executive Officer 1502 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
MOHMAD H. ABDELQADER DOS Process Agent POST OFFICE BOX 1211, PLEASANT VALLEY, NY, United States, 12569

Licenses

Number Type Date Last renew date End date Address Description
130014 Retail grocery store No data No data No data 1502 RT 55, LAGRANGEVILLE, NY, 12540 No data
0081-23-219861 Alcohol sale 2023-04-05 2023-04-05 2026-03-31 1502 RTE 55, LAGRANGEVILLE, New York, 12540 Grocery Store

History

Start date End date Type Value
2009-02-10 2012-06-06 Address PO BOX 70, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2009-02-10 2012-06-06 Address PO BOX 70, RTE 5 & 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140717002082 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120606002025 2012-06-06 BIENNIAL STATEMENT 2012-04-01
090210003040 2009-02-10 BIENNIAL STATEMENT 2008-04-01
070110000415 2007-01-10 ANNULMENT OF DISSOLUTION 2007-01-10
DP-1571459 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980414000472 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 ON THE GO CONVENIENT MT 1502 RT 55, LAGRANGEVILLE, Dutchess, NY, 12540 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
3812108006 2020-06-25 0202 PPP 1502 ROUTE 55, LAGRANGEVILLE, NY, 12540-5115
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34690
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAGRANGEVILLE, DUTCHESS, NY, 12540-5115
Project Congressional District NY-18
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34779.78
Forgiveness Paid Date 2021-04-23
2617288700 2021-03-30 0202 PPS 1502 Route 55, Lagrangeville, NY, 12540-5115
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-5115
Project Congressional District NY-18
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34776.95
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State