Search icon

CARLETON PETRO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLETON PETRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992301
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 107 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722
Principal Address: 107 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EKREM CELIKOYAR Chief Executive Officer 107 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
CARLETON PETRO CORP. DOS Process Agent 107 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Type Date Last renew date End date Address Description
0081-20-108636 Alcohol sale 2023-11-27 2023-11-27 2026-11-30 107 CARLETON AVE, CENTRAL ISLIP, New York, 11722 Grocery Store

History

Start date End date Type Value
2014-10-20 2020-09-02 Address 107 CARLETON AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2012-10-02 2014-10-20 Address 127 CARLETON AVE, CENTAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2012-10-02 2014-10-20 Address 127 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2012-10-02 2014-10-20 Address 127 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2010-09-03 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200902060521 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180907006335 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006372 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141020006536 2014-10-20 BIENNIAL STATEMENT 2014-09-01
121002002481 2012-10-02 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
30522.00
Total Face Value Of Loan:
30522.00
Date:
2020-06-18
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:
2020-05-14
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:
29417.00
Total Face Value Of Loan:
29417.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$29,417
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,757.11
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $29,417
Jobs Reported:
8
Initial Approval Amount:
$30,522
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,838.93
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $30,520
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State