Search icon

DAVE PETROLEUM INC.

Company Details

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

Chief Executive Officer

Name Role Address
DILAWAR HUSSAIN Chief Executive Officer 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Licenses

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

History

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

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22203
Loan Approval Amount (current) 22203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-3414
Project Congressional District NY-02
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22425.03
Forgiveness Paid Date 2022-03-24
7803557807 2020-06-04 0235 PPP 1501 Straight Path, Wyandanch, NY, 11798
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18257.69
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203935 Fair Labor Standards Act 2012-08-08 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-08
Termination Date 2012-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name GORUR
Role Plaintiff
Name DAVE PETROLEUM INC.
Role Defendant
1403071 Fair Labor Standards Act 2014-05-15 settled
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
1403071 Fair Labor Standards Act 2015-09-22 settled
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
1501780 Fair Labor Standards Act 2015-04-02 settled
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