Search icon

VM PETRO INC.

Headquarter

Company Details

Name: VM PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040332
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2188 KIRBY LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VMPETRO INC. DOS Process Agent 2188 KIRBY LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MANOJ NARANG Chief Executive Officer 2188 KIRBY LANE, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
1119735
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
200999929
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address 2188 KIRBY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-07-10 Address 2188 KIRBY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710002922 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230623001988 2023-06-23 BIENNIAL STATEMENT 2022-04-01
210825001311 2021-08-25 BIENNIAL STATEMENT 2021-08-25
191022060118 2019-10-22 BIENNIAL STATEMENT 2018-04-01
140627002311 2014-06-27 BIENNIAL STATEMENT 2014-04-01

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:
118087.00
Total Face Value Of Loan:
118087.00
Date:
2020-07-09
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:
2000000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
88285.00
Total Face Value Of Loan:
88285.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88285
Current Approval Amount:
88285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88881.55
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118087
Current Approval Amount:
118087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118923.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State