Search icon

QURESHI'S PETROLEUM INC.

Company Details

Name: QURESHI'S PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000744
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 1029 WASHINGTON AVE, ALBANY, NY, United States, 12206
Principal Address: 1 COLVIN AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADEEM MUJAHID QURESHI Chief Executive Officer 1 COLVIN AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
QURESHI'S PETROLEUM INC. DOS Process Agent 1029 WASHINGTON AVE, ALBANY, NY, United States, 12206

Licenses

Number Type Date Last renew date End date Address Description
725195 Retail grocery store No data No data No data 1029 WASHINGTON AVE, ALBANY, NY, 12206 No data
0081-22-219533 Alcohol sale 2022-05-27 2022-05-27 2025-05-31 1029 WASHINGTON AVE, ALBANY, New York, 12206 Grocery Store

History

Start date End date Type Value
2010-09-28 2019-08-02 Address 1029 WASHINGTON AVE, ALBANY, NY, 12206, 1235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802002001 2019-08-02 BIENNIAL STATEMENT 2018-09-01
100928000532 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-03 SUNOCO 1029 WASHINGTON AVE, ALBANY, Albany, NY, 12206 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in the ice making and packaging area is not provided.
2024-10-28 SUNOCO 1029 WASHINGTON AVE, ALBANY, Albany, NY, 12206 C Food Inspection Department of Agriculture and Markets 10B - Boxed merchandise and unused equipment observed stored directly on the floor in the retail area interfering with sanitation and inspection.
2022-08-17 SUNOCO 1029 WASHINGTON AVE, ALBANY, Albany, NY, 12206 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
9338007406 2020-05-20 0248 PPP 1029 WASHINGTON AVE, ALBANY, NY, 12206-1225
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-1225
Project Congressional District NY-20
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12158.79
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State