Search icon

KING ST. PETROLEUM LLC

Company Details

Name: KING ST. PETROLEUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2009 (15 years ago)
Entity Number: 3884941
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 152 KING STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 KING STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
552710 Retail grocery store No data No data No data 152 KING ST, PORT CHESTER, NY, 10573 No data
0081-23-102531 Alcohol sale 2023-04-10 2023-04-10 2026-04-30 152 KING STREET, PORT CHESTER, New York, 10573 Grocery Store

History

Start date End date Type Value
2009-12-03 2010-01-29 Address 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060125 2019-12-06 BIENNIAL STATEMENT 2019-12-01
180510006304 2018-05-10 BIENNIAL STATEMENT 2017-12-01
160606006937 2016-06-06 BIENNIAL STATEMENT 2015-12-01
140203002321 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120103002188 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100201000490 2010-02-01 CERTIFICATE OF PUBLICATION 2010-02-01
100129000151 2010-01-29 CERTIFICATE OF CHANGE 2010-01-29
091203000270 2009-12-03 ARTICLES OF ORGANIZATION 2009-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-10 BP SHOP 152 KING ST, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data
2022-08-24 BP SHOP 152 KING ST, PORT CHESTER, Westchester, NY, 10573 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
3316197103 2020-04-11 0202 PPP 152 KING ST, PORT CHESTER, NY, 10573-4103
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26551
Loan Approval Amount (current) 26551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4103
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26856.34
Forgiveness Paid Date 2021-06-15
8475528407 2021-02-13 0202 PPS 152 King St, Port Chester, NY, 10573-4103
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26552
Loan Approval Amount (current) 26552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4103
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26637.56
Forgiveness Paid Date 2021-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State