Search icon

ROUTE 6 PETROLEUM CORP.

Company Details

Name: ROUTE 6 PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143470
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 254 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY DELBENE Chief Executive Officer 254 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ROUTE 6 PETROLEUM CORP. DOS Process Agent 254 ROUTE 6, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
370193 Retail grocery store No data No data No data 254 ROUTE 6, MAHOPAC, NY, 10541 No data
0081-21-212381 Alcohol sale 2021-08-05 2021-08-05 2024-09-30 250 ROUTE 6, MAHOPAC, New York, 10541 Grocery Store

History

Start date End date Type Value
2011-09-19 2013-09-11 Address 250 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910060174 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170908006207 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150902006369 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006167 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110919000512 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 ROUTE 6 PETROLEUM 254 ROUTE 6, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2022-07-01 ROUTE 6 PETROLEUM 254 ROUTE 6, MAHOPAC, Putnam, NY, 10541 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
4321258408 2021-02-06 0202 PPS 254 U.S. 6, Mahopac, NY, 10541
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41212
Loan Approval Amount (current) 41212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541
Project Congressional District NY-17
Number of Employees 8
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41700.9
Forgiveness Paid Date 2022-04-21
5476667002 2020-04-05 0202 PPP 254 Route 6, MAHOPAC, NY, 10541-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63583.74
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State