Search icon

RDP PETROLEUM, INC.

Company Details

Name: RDP PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119792
ZIP code: 10457
County: Westchester
Place of Formation: New York
Address: 1724 WEBSTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1724 WEBSTER AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ANIL KUMAR Chief Executive Officer 1724 WEBSTER AVE, BRONX, NY, United States, 10457

Licenses

Number Type Date Last renew date End date Address Description
0081-23-114151 Alcohol sale 2023-12-15 2023-12-15 2026-12-31 1724 WEBSTER AVE, BRONX, New York, 10457 Grocery Store

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 1724 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-09-28 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-09-28 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2023-05-25 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2023-05-25 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-08-19 2023-05-25 Address 528 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2011-07-19 2013-08-19 Address 528 WILLETT AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
2011-07-19 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230928004364 2023-09-28 BIENNIAL STATEMENT 2023-07-01
230525001286 2023-05-25 BIENNIAL STATEMENT 2021-07-01
130819002127 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110719000302 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-17 SUNOCO 1724 WEBSTER AVE, BRONX, Bronx, NY, 10457 A Food Inspection Department of Agriculture and Markets No data
2024-04-11 SUNOCO 1724 WEBSTER AVE, BRONX, Bronx, NY, 10457 B Food Inspection Department of Agriculture and Markets 06B - Store prepared cream cheese bagels found in retail area with internal temperature of 72°F for greater than 4 hours. Approximately 2 pounds of product destroyed under signed waiver during the inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239757302 2020-04-29 0202 PPP 528 WILLET AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13115.04
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State