Search icon

SHAH PETROLEUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAH PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160912
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 134-20 Rockaway Blvd, South Ozone Park, NY, United States, 11420

Contact Details

Phone +1 718-529-0063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURINDER P DHINGRA DOS Process Agent 134-20 Rockaway Blvd, South Ozone Park, NY, United States, 11420

Agent

Name Role Address
PIERRE LOISEAU Agent 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420

Chief Executive Officer

Name Role Address
SURINDER P DHINGRA Chief Executive Officer 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2115217-DCA Active Business 2023-07-20 2023-07-31
1438361-DCA Inactive Business 2013-06-12 2018-12-31

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 116-60 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2018-01-17 2023-08-29 Address 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)
2017-11-10 2023-08-29 Address 134-20 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-02-05 2017-11-10 Address 139-16 107TH ROAD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829003187 2023-08-29 BIENNIAL STATEMENT 2023-02-01
180117000619 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
171110000118 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
170206006234 2017-02-06 BIENNIAL STATEMENT 2017-02-01
130205006462 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670990 BLUEDOT INVOICED 2023-07-18 340 Secondhand Dealer General License Blue Dot Fee
3662684 LICENSE INVOICED 2023-07-02 85 Secondhand Dealer General License Fee
2560095 RENEWAL INVOICED 2017-02-23 110 Cigarette Retail Dealer Renewal Fee
2345905 PETROL-19 INVOICED 2016-05-13 160 PETROL PUMP BLEND
2217413 PETROL-19 INVOICED 2015-11-17 160 PETROL PUMP BLEND
2180761 OL VIO INVOICED 2015-10-01 125 OL - Other Violation
2174064 OL VIO CREDITED 2015-09-21 125 OL - Other Violation
2174063 CL VIO CREDITED 2015-09-21 175 CL - Consumer Law Violation
1946593 TP VIO INVOICED 2015-01-22 750 TP - Tobacco Fine Violation
1879315 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-01-15 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
22750.00
Total Face Value Of Loan:
22750.00
Date:
2020-08-07
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:
28778.75
Total Face Value Of Loan:
28778.75

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,778.75
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,778.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,112.1
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $28,778.75
Jobs Reported:
3
Initial Approval Amount:
$22,750
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,821.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $22,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State