Search icon

GREAT NECK PETROLEUM CORP.

Company Details

Name: GREAT NECK PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999009
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 595 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 130 POPLAR DR, POPLAR DR, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEEPAK SHARMA DOS Process Agent 130 POPLAR DR, POPLAR DR, Roslyn, NY, United States, 11576

Chief Executive Officer

Name Role Address
DEEPAK SHARMA Chief Executive Officer 595 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
283489 Retail grocery store No data No data No data 595 NORTHERN BLVD, GREAT NECK, NY, 11021 No data
0081-22-126954 Alcohol sale 2022-11-08 2022-11-08 2025-12-31 595 NORTHERN BLVD, GREAT NECK, New York, 11021 Grocery Store

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 595 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-01-01 Address 55 1ST ST UNIT 108, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2016-09-02 2020-09-02 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2012-10-31 2025-01-01 Address 595 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-09-23 2016-09-02 Address 244-36 88TH AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046790 2025-01-01 BIENNIAL STATEMENT 2025-01-01
200902060219 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006264 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006125 2016-09-02 BIENNIAL STATEMENT 2016-09-01
150205006022 2015-02-05 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26432.00
Total Face Value Of Loan:
26432.00
Date:
2020-06-25
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:
1302300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26432
Current Approval Amount:
26432
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26615.21
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11902.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State