Search icon

JAMDEEP PETROL, INC.

Company Details

Name: JAMDEEP PETROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639101
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: 56 CRONOMER HEIGHTS DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RANJIT S. BHINDER DOS Process Agent 56 CRONOMER HEIGHTS DR, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RANJIT S BHINDER Chief Executive Officer 56 CRONOMER HEIGHTS DR, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
552378 Retail grocery store No data No data No data 17 N CENTRAL PARK AVE, HARTSDALE, NY, 10530 No data
0081-23-122889 Alcohol sale 2023-09-15 2023-09-15 2026-09-30 17 N CENTRAL AVE, HARTSDALE, New York, 10530 Grocery Store

History

Start date End date Type Value
2021-10-19 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-03 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220816000347 2022-08-16 BIENNIAL STATEMENT 2022-03-01
080303000812 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-27 SUNOCO APLUS 17 N CENTRAL PARK AVE, HARTSDALE, Westchester, NY, 10530 A Food Inspection Department of Agriculture and Markets No data
2023-09-07 SUNOCO APLUS 17 N CENTRAL PARK AVE, HARTSDALE, Westchester, NY, 10530 B Food Inspection Department of Agriculture and Markets 04E - The milk shake machine has a cracked plastic part which is a food contact surface. A build up of old, dark food residue is noted in the crack. Milk shake machine removed from service during inspection.
2022-06-15 SUNOCO APLUS 17 N CENTRAL PARK AVE, HARTSDALE, Westchester, NY, 10530 A Food Inspection Department of Agriculture and Markets No data
2022-03-21 SUNOCO APLUS 17 N CENTRAL PARK AVE, HARTSDALE, Westchester, NY, 10530 B Food Inspection Department of Agriculture and Markets 04D - Pesticide Dichlorvos is not approved for use in food area and was found in the backroom food processing hanging directly above the warewash sink. Product properly removed during inspection.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3226175003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMDEEP PETROL, INC.
Recipient Name Raw JAMDEEP PETROL, INC.
Recipient DUNS 017334544
Recipient Address 56 CRONOMER HTS. DRIVE, NEWBURGH, ORANGE, NEW YORK, 12550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750277210 2020-04-16 0202 PPP 17 N. CENTRAL AVE, HARTSDALE, NY, 10530-2405
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-2405
Project Congressional District NY-16
Number of Employees 4
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15107.36
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State