Search icon

NEWBURGH PETROLEUM CORP.

Company Details

Name: NEWBURGH PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2009 (16 years ago)
Entity Number: 3798057
ZIP code: 11797
County: Orange
Place of Formation: New York
Principal Address: 356 NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Address: 1 Seward Dr, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV MEHTA DOS Process Agent 1 Seward Dr, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
RAJEEV MEHTA Chief Executive Officer 1 SEWARD DR, WOODBURY, NY, United States, 11797

Licenses

Number Type Date Last renew date End date Address Description
331232 Retail grocery store No data No data No data 300 RT 32, NEWBURGH, NY, 12550 No data
0081-22-228527 Alcohol sale 2022-01-11 2022-01-11 2025-01-31 ROUTE 300 AND ROUTE 32, NEWBURGH, New York, 12550 Grocery Store

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1 SEWARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-01-01 Address 55 1ST ST UNIT 108, PELHAM, NY, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2019-04-11 2021-04-05 Address 1 SEAWRD DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2019-04-11 2025-01-01 Address 1 SEWARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-09-26 2019-04-11 Address 27 MCKINLEY AVE, FRANKLIN SQ, NY, 11010, USA (Type of address: Chief Executive Officer)
2009-04-13 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-13 2019-04-11 Address 27 MCKINLEY AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046744 2025-01-01 BIENNIAL STATEMENT 2025-01-01
210405060201 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060034 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007232 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130926006193 2013-09-26 BIENNIAL STATEMENT 2013-04-01
090413000537 2009-04-13 CERTIFICATE OF INCORPORATION 2009-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-15 A-PLUS SUNOCO 300 RT 32, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2023-01-12 A-PLUS SUNOCO 300 RT 32, NEWBURGH, Orange, NY, 12550 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
6852668509 2021-03-04 0202 PPS 356 NORTH PLANK RD, NEWBURGH, NY, 12550
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19562
Loan Approval Amount (current) 19562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550
Project Congressional District NY-18
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19671.33
Forgiveness Paid Date 2021-10-06
9799357801 2020-06-09 0202 PPP 356 NORTH PLANK ROAD, NEWBURGH, NY, 12550-8858
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16040
Loan Approval Amount (current) 16040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-8858
Project Congressional District NY-18
Number of Employees 5
NAICS code 424720
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16191.61
Forgiveness Paid Date 2021-05-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State