Search icon

SC PETROLEUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SC PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559218
ZIP code: 10598
County: Suffolk
Place of Formation: New York
Address: 719 Locksley Road, Yorktown Heights, NY, United States, 10598
Principal Address: 1573 Islip Avenue, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI CINAR Chief Executive Officer 8 INDEPENDENCE WAY, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
LOU SALZANO DOS Process Agent 719 Locksley Road, Yorktown Heights, NY, United States, 10598

Licenses

Number Type Date Last renew date End date Address Description
472286 Retail grocery store No data No data No data 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722 No data
0071-22-105470 Alcohol sale 2022-01-20 2022-01-20 2025-01-31 1573 ISLIP AVENUE, CENTRAL ISLIP, New York, 11722 Grocery Store

History

Start date End date Type Value
2002-10-24 2006-10-25 Address 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-25 Address 1573 ISLIP AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220105002087 2022-01-05 BIENNIAL STATEMENT 2022-01-05
101123002676 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081021002419 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061025002392 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041210002595 2004-12-10 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
50575.00
Total Face Value Of Loan:
50575.00
Date:
2020-06-19
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:
150000.00
Date:
2020-04-28
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:
49975.00
Total Face Value Of Loan:
49975.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$50,575
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,201.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,575
Jobs Reported:
7
Initial Approval Amount:
$49,975
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,504.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State