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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
36977.00
Total Face Value Of Loan:
36977.00
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:
500000.00
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:
33307.00
Total Face Value Of Loan:
33307.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33307
Current Approval Amount:
33307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33660.15
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36977
Current Approval Amount:
36977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37434.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State