Search icon

GHT PETROLEUM, INC.

Company Details

Name: GHT PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044261
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARLOK SINGH Chief Executive Officer 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
201140499
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
130709 Retail grocery store No data No data No data 349 RT 82, HOPEWELL JUNCTION, NY, 12533 No data
0081-22-231144 Alcohol sale 2022-09-29 2022-09-29 2025-10-31 349 ROUTE 82, HOPEWELL JUNCTION, New York, 12533 Grocery Store

History

Start date End date Type Value
2006-04-19 2010-05-12 Address 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-04-19 2010-05-12 Address 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2006-04-19 2010-05-12 Address 349 NYS ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2004-04-23 2006-04-19 Address 175 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002011 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120608002163 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100512002398 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080409002333 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419002773 2006-04-19 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
34827.50
Total Face Value Of Loan:
34827.50
Date:
2020-06-17
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:
349900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
25881.90
Total Face Value Of Loan:
25881.90
Date:
2011-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34827.5
Current Approval Amount:
34827.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35011.66
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25881.9
Current Approval Amount:
25881.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26139.3

Court Cases

Court Case Summary

Filing Date:
2007-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ELMESHAD
Party Role:
Plaintiff
Party Name:
GHT PETROLEUM, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State