Name: | DAVE PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2005 (19 years ago) |
Entity Number: | 3278861 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11706 |
Address: | 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DILAWAR HUSSAIN | Chief Executive Officer | 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11798 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
473690 | Retail grocery store | No data | No data | No data | 1501 STRAIGHT PATH, WYANDANCH, NY, 11798 | No data |
0081-21-112122 | Alcohol sale | 2024-07-25 | 2024-07-25 | 2027-08-31 | 1501 STRAIGHT PATH, WYANDANCH, New York, 11798 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-14 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2022-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-24 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-13 | 2013-12-06 | Address | 1501 STRAIGHT PATH, WYANDANCH, NY, 11706, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2013-12-06 | Address | 1501 STRAIGHT PATH, WYANDANCH, NY, 11706, USA (Type of address: Principal Executive Office) |
2005-11-08 | 2013-12-06 | Address | 1501 STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
2005-11-08 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206002386 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111129002396 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100315002103 | 2010-03-15 | BIENNIAL STATEMENT | 2009-11-01 |
071113002757 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051108001029 | 2005-11-08 | CERTIFICATE OF INCORPORATION | 2005-11-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-01-06 | BP GAS STATION | 1501 STRAIGHT PATH, WYANDANCH, Suffolk, NY, 11798 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-04-17 | BP GAS STATION | 1501 STRAIGHT PATH, WYANDANCH, Suffolk, NY, 11798 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8869668504 | 2021-03-10 | 0235 | PPS | 1501 Straight Path, Wyandanch, NY, 11798-3414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7803557807 | 2020-06-04 | 0235 | PPP | 1501 Straight Path, Wyandanch, NY, 11798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203935 | Fair Labor Standards Act | 2012-08-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GORUR |
Role | Plaintiff |
Name | DAVE PETROLEUM INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-05-15 |
Termination Date | 2015-07-07 |
Date Issue Joined | 2014-08-27 |
Pretrial Conference Date | 2014-10-07 |
Section | 1938 |
Status | Terminated |
Parties
Name | CHAND, |
Role | Plaintiff |
Name | DAVE PETROLEUM INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-09-22 |
Termination Date | 2017-04-28 |
Date Issue Joined | 2015-09-22 |
Section | 1938 |
Status | Terminated |
Parties
Name | CHAND, |
Role | Plaintiff |
Name | DAVE PETROLEUM INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-04-02 |
Termination Date | 2015-11-10 |
Date Issue Joined | 2015-06-01 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VAGHELA |
Role | Plaintiff |
Name | DAVE PETROLEUM INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State