Search icon

ARZU PETROLEUM CORP.

Company Details

Name: ARZU PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619219
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 621 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SAMI CINAR Chief Executive Officer 621 COMMACK ROAD, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0071-20-101491 Alcohol sale 2023-10-31 2023-10-31 2026-10-31 621 COMMACK ROAD, COMMACK, New York, 11725 Grocery Store

History

Start date End date Type Value
2003-04-17 2011-03-23 Address 621 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-04-17 2011-03-23 Address 621 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130529002097 2013-05-29 BIENNIAL STATEMENT 2013-03-01
110323002227 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090320002399 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070321002636 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050728002626 2005-07-28 BIENNIAL STATEMENT 2005-03-01
030417002414 2003-04-17 BIENNIAL STATEMENT 2003-03-01
010322000202 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242657202 2020-04-28 0235 PPP 621 COMMACK RD, COMMACK, NY, 11725
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33307
Loan Approval Amount (current) 33307
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33660.15
Forgiveness Paid Date 2021-05-27
1869508402 2021-02-02 0235 PPS 621 Commack Rd, Commack, NY, 11725-5430
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36977
Loan Approval Amount (current) 36977
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5430
Project Congressional District NY-01
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37434.91
Forgiveness Paid Date 2022-05-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State