Search icon

NEW HYDE PARK OIL TERMINAL INC.

Company Details

Name: NEW HYDE PARK OIL TERMINAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060690
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 30 Montauk Boulevard, Oakdale, NY, United States, 11769
Address: 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW HYDE PARK OIL TERMINAL INC. DOS Process Agent 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
RAYMOND A HART Chief Executive Officer 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 30 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address PO BOX 653 / 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2015-11-12 2024-06-03 Address 30 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2010-06-22 2015-11-12 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-06-22 2024-06-03 Address PO BOX 653 / 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-08-10 2010-06-22 Address 323 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2006-08-10 2010-06-22 Address PO BOX 653, 323 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-06-02 2010-06-22 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-06-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001581 2024-06-03 BIENNIAL STATEMENT 2024-06-03
151112000048 2015-11-12 CERTIFICATE OF CHANGE 2015-11-12
120607006110 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100622002822 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080624002761 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060810002815 2006-08-10 BIENNIAL STATEMENT 2006-06-01
040602000125 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969127105 2020-04-14 0235 PPP 1900 Plaza Avenue, NEW HYDE PARK, NY, 11040-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54308.74
Forgiveness Paid Date 2021-01-20
9661108506 2021-03-12 0235 PPS 30 Montauk Blvd, Oakdale, NY, 11769-1431
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52457
Loan Approval Amount (current) 52457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1431
Project Congressional District NY-02
Number of Employees 3
NAICS code 424710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52770.3
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State