Search icon

NEWBURGH PETROLEUM CORP.

Company claim

Is this your business?

Get access!

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
2025-05-30 2025-05-30 Address 1 SEWARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-05-30 Address 1 SEWARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1 SEWARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-01 2025-05-30 Address 1 Seward Dr, Woodbury, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530019387 2025-05-30 BIENNIAL STATEMENT 2025-05-30
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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
19562.00
Total Face Value Of Loan:
19562.00
Date:
2020-06-27
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:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
16040.00
Total Face Value Of Loan:
16040.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,562
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,562
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,671.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,560
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$16,040
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,040
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,191.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $16,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State