Search icon

DCR PETROLEUM CORP.

Company Details

Name: DCR PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768139
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 55 1ST ST UNIT 108, PELHAM, NY, PELHAM, NY, United States, 10803
Principal Address: 69-08 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 516-640-8961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEEPAK SHARMA DOS Process Agent 55 1ST ST UNIT 108, PELHAM, NY, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
DEEPAK SHARMA Chief Executive Officer 69-08 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date Last renew date End date Address Description
639188 No data Retail grocery store No data No data No data 69-08 ELIOT AVE, MIDDLE VILLAGE, NY, 11379 No data
0081-21-113536 No data Alcohol sale 2024-07-29 2024-07-29 2027-07-31 69 08 ELIOT AVENUE, MIDDLE VILLAGE, New York, 11379 Grocery Store
2070253-1-DCA Active Business 2018-05-01 No data 2023-11-30 No data No data
1312310-DCA Active Business 2009-03-25 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 69-08 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 55 1ST ST UNIT 108, PELHAM, NY, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2015-02-09 2021-01-04 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2011-03-16 2025-01-01 Address 69-08 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2009-01-28 2015-02-09 Address 244-36 88TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2009-01-28 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046688 2025-01-01 BIENNIAL STATEMENT 2025-01-01
210104060587 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060287 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007321 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150209006013 2015-02-09 BIENNIAL STATEMENT 2015-01-01
110316002126 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090128000241 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 MOBIL MART 69-08 ELIOT AVE, MIDDLE VILLAGE, Queens, NY, 11379 A Food Inspection Department of Agriculture and Markets No data
2023-02-27 No data 69-08 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-15 No data 69-08 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 MOBIL MART 69-08 ELIOT AVE, MIDDLE VILLAGE, Queens, NY, 11379 A Food Inspection Department of Agriculture and Markets No data
2022-02-28 No data 69-08 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-22 No data 69-08 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 6908 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-02 No data 6908 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 6908 ELIOT AVE, Queens, MIDDLE VILLAGE, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 6908 ELIOT AVE, Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546230 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3419658 PETROL-19 INVOICED 2022-02-22 320 PETROL PUMP BLEND
3419659 PETROL-32 INVOICED 2022-02-22 80 PETROL PUMP DIESEL
3377852 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3289209 PETROL-19 INVOICED 2021-01-28 320 PETROL PUMP BLEND
3289210 PETROL-32 INVOICED 2021-01-28 80 PETROL PUMP DIESEL
3264953 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3087324 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2958415 WM VIO INVOICED 2019-01-08 200 WM - W&M Violation
2957524 PETROL-32 INVOICED 2019-01-04 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-02 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2017-03-17 Pleaded PUMP USED DURING DELIVERY 1 1 No data No data
2016-04-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-24 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2015-02-13 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-02-13 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125758506 2021-02-25 0202 PPS 6908 Eliot Ave, Middle Village, NY, 11379-1133
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29387
Loan Approval Amount (current) 29387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1133
Project Congressional District NY-06
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29581.03
Forgiveness Paid Date 2021-11-01
3845887300 2020-04-29 0202 PPP 69-08 Eliot Ave, Middle Village, NY, 11379
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26024.07
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State