Search icon

SHIVAM OIL INC

Company Details

Name: SHIVAM OIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663303
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-847-5407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHASHI SHARMA Chief Executive Officer 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-24 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131196 No data Alcohol sale 2022-02-03 2022-02-03 2028-01-31 125 24 METROPOLITAN AVE, KEW GARDENS, New York, 11415 Grocery Store
1213044-DCA Inactive Business 2005-10-21 No data 2008-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
090723002606 2009-07-23 BIENNIAL STATEMENT 2009-07-01
050901002798 2005-09-01 BIENNIAL STATEMENT 2005-07-01
010724000002 2001-07-24 CERTIFICATE OF INCORPORATION 2001-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644200 PETROL-17 INVOICED 2023-05-10 160 PETROL PUMP SINGLE
3644199 PETROL-32 INVOICED 2023-05-10 80 PETROL PUMP DIESEL
3555602 PETROL-32 INVOICED 2022-11-17 20 PETROL PUMP DIESEL
3497398 PETROL-32 INVOICED 2022-09-01 60 PETROL PUMP DIESEL
3497399 PETROL-17 INVOICED 2022-09-01 160 PETROL PUMP SINGLE
3395156 PETROL-17 INVOICED 2021-12-13 20 PETROL PUMP SINGLE
3288385 PETROL-17 INVOICED 2021-01-27 140 PETROL PUMP SINGLE
3288384 PETROL-32 INVOICED 2021-01-27 80 PETROL PUMP DIESEL
3250180 PETROL-17 INVOICED 2020-10-29 160 PETROL PUMP SINGLE
3250179 PETROL-32 INVOICED 2020-10-29 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-16 Default Decision PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
65500.00
Total Face Value Of Loan:
65500.00
Date:
2021-01-29
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:
4691.00
Total Face Value Of Loan:
4691.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
51250.00
Total Face Value Of Loan:
4972.50

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4691
Current Approval Amount:
4691
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4759.37
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51250
Current Approval Amount:
4972.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5018.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State