Search icon

FARMERS PETROLEUM LLC

Company Details

Name: FARMERS PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706125
ZIP code: 11791
County: Westchester
Place of Formation: New York
Address: P.O BOX 483, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-712-0193

DOS Process Agent

Name Role Address
FARMERS PETROLEUM LLC DOS Process Agent P.O BOX 483, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
2068564-1-DCA Active Business 2018-03-29 2023-11-30
1305122-DCA Active Business 2008-11-28 2024-12-31

History

Start date End date Type Value
2008-08-07 2013-12-03 Address 555 SOUTH COLUMBUS AVE STE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203006223 2013-12-03 BIENNIAL STATEMENT 2012-08-01
080807000604 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610216 PETROL-19 INVOICED 2023-03-03 400 PETROL PUMP BLEND
3550125 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3453891 PETROL-19 INVOICED 2022-06-08 400 PETROL PUMP BLEND
3389769 RENEWAL INVOICED 2021-11-17 200 Electronic Cigarette Dealer Renewal
3355077 PETROL-19 INVOICED 2021-07-29 40 PETROL PUMP BLEND
3333422 OL VIO INVOICED 2021-05-26 1000 OL - Other Violation
3333423 WM VIO INVOICED 2021-05-26 300 WM - W&M Violation
3313945 WM VIO CREDITED 2021-03-31 200 WM - W&M Violation
3313944 OL VIO CREDITED 2021-03-31 1000 OL - Other Violation
3313749 PETROL-19 INVOICED 2021-03-30 360 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-30 Hearing Decision ON PUMP THE INDICATING ELEMENT AND/OR THE RECORDING ELEMENT CAN BE ADVANCED WITHOUT THE MECHANICAL OPERATION OF THE PUMP. See HB 44 3.30 (S.1.3). 1 No data 1 No data
2021-03-30 Hearing Decision BUSINESS FAILED TO PROPERLY SECURE THE PUMP SIGN SO THAT THE INFORMATION COULD BE EASILY READ FROM THE DISPENSING SIDE(S) OF THE PUMP 2 No data 2 No data
2020-08-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50014
Current Approval Amount:
50014
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50583.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42395.65

Date of last update: 28 Mar 2025

Sources: New York Secretary of State