Search icon

NEW AGE PETROLEUM CO., INC.

Company Details

Name: NEW AGE PETROLEUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3939011
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-21 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYAZ AWAN Chief Executive Officer 147-21 14TH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-21 14TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
707176 Retail grocery store No data No data No data 376 BRADHURST AVE, HAWTHORNE, NY, 10532 No data
0081-22-128094 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 376 BRADHURST AVE, HAWTHORNE, New York, 10532 Grocery Store

History

Start date End date Type Value
2023-01-17 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-20 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403060478 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160404007521 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006819 2014-04-10 BIENNIAL STATEMENT 2014-04-01
100420000612 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-29 QUIK MART 376 BRADHURST AVE, HAWTHORNE, Westchester, NY, 10532 A Food Inspection Department of Agriculture and Markets No data
2022-09-30 QUIK MART 376 BRADHURST AVE, HAWTHORNE, Westchester, NY, 10532 A Food Inspection Department of Agriculture and Markets No data
2015-04-04 No data 14721 14TH AVE, Queens, WHITESTONE, NY, 11357 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6773227305 2020-04-30 0202 PPP 14721 14TH AVE, WHITESTONE, NY, 11357-2426
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25697
Loan Approval Amount (current) 25697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-2426
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26109.56
Forgiveness Paid Date 2021-12-14
2734428508 2021-02-22 0202 PPS 14721 14th Ave, Whitestone, NY, 11357-2426
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27102
Loan Approval Amount (current) 27102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2426
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27318.82
Forgiveness Paid Date 2021-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State