Search icon

MG PETROLEUM, INC.

Company Details

Name: MG PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (15 years ago)
Entity Number: 3995701
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-20 COOPER AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-856-4082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALBIR SANDHU DOS Process Agent 65-20 COOPER AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
BALBIR SANDHU Chief Executive Officer 65-20 COOPER AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2064696-1-DCA Inactive Business 2018-01-09 2019-12-31

History

Start date End date Type Value
2010-09-15 2013-10-15 Address 35-36 76TH STREET APT. #103, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002113 2013-10-15 BIENNIAL STATEMENT 2012-09-01
100915000242 2010-09-15 CERTIFICATE OF INCORPORATION 2010-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-05 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-16 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-24 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-27 No data 6520 COOPER AVE, Queens, GLENDALE, NY, 11385 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319926 PETROL-19 INVOICED 2021-04-21 320 PETROL PUMP BLEND
3167325 PETROL-19 INVOICED 2020-03-06 320 PETROL PUMP BLEND
3071557 OL VIO INVOICED 2019-08-09 1750 OL - Other Violation
3034530 OL VIO CREDITED 2019-05-13 3500 OL - Other Violation
2997561 OL VIO CREDITED 2019-03-05 2000 OL - Other Violation
2991958 PETROL-19 INVOICED 2019-02-28 320 PETROL PUMP BLEND
2790643 PETROL-19 INVOICED 2018-05-16 320 PETROL PUMP BLEND
2725242 LICENSE INVOICED 2018-01-05 110 Cigarette Retail Dealer License Fee
2365797 PETROL-19 INVOICED 2016-06-16 320 PETROL PUMP BLEND
2364076 OL VIO INVOICED 2016-06-14 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-21 Hearing Decision BUSINESS SELLING PETROLEUM IN A MANNER THAT DECEIVES PURCHASER AS TO PRICE, NATURE, QUALITY, OR IDENTITY OF THE PRODUCT 3 No data 3 No data
2019-02-21 Hearing Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2016-06-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583828309 2021-01-25 0202 PPS 6520, NEW YORK, NY, 11385
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, QUEENS, NY, 11385
Project Congressional District NY-06
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8386.66
Forgiveness Paid Date 2021-10-04
6278627800 2020-06-01 0202 PPP 65-20, Cooper Avenue, Glendale ,, NEW YORK, NY, 11385
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8382.31
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State