Search icon

129 ROUTE 303 PETROLEUM CORP.

Company Details

Name: 129 ROUTE 303 PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840673
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 129 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD AMINUDDIN & FAYYAZ BUTT Chief Executive Officer 129 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Type Date Last renew date End date Address Description
390722 Retail grocery store No data No data No data 129 RT 303, VALLEY COTTAGE, NY, 10989 No data
0081-22-226775 Alcohol sale 2022-04-28 2022-04-28 2025-05-31 129 ROUTE 303, VALLEY COTTAGE, New York, 10989 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
110907002981 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090803000620 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-27 VALLEY COTTAGE SHELL 129 RT 303, VALLEY COTTAGE, Rockland, NY, 10989 A Food Inspection Department of Agriculture and Markets No data
2022-12-22 VALLEY COTTAGE SHELL 129 RT 303, VALLEY COTTAGE, Rockland, NY, 10989 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 VALLEY COTTAGE SHELL 129 RT 303, VALLEY COTTAGE, Rockland, NY, 10989 B Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the warewash sink area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515527803 2020-06-08 0202 PPP 129 ROUTE 303, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18635.84
Forgiveness Paid Date 2021-03-05
6478028308 2021-01-27 0202 PPS 129 Route 303, Valley Cottage, NY, 10989-1983
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1983
Project Congressional District NY-17
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25180.14
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State