Search icon

JP OIL GROUP, INC.

Company Details

Name: JP OIL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462214
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 114 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413
Address: 109 Danberry Circle, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 109 Danberry Circle, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
PETER TAL Chief Executive Officer 109 DANBERRY CIRCLE, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Address
708939 Retail grocery store 429-431 E MAIN ST, ENDICOTT, NY, 13760

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 114 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 109 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-12-17 2025-04-24 Address 114 DANBERRY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-12-17 2025-04-24 Address 114 DANBURY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-01-16 2008-12-17 Address 114 DANBURY CIRCLE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424002112 2025-04-24 BIENNIAL STATEMENT 2025-04-24
210727002641 2021-07-27 BIENNIAL STATEMENT 2021-07-27
130130002226 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110111002158 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081217002875 2008-12-17 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13600.00
Total Face Value Of Loan:
13600.00
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:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13757.91
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13725.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State