Search icon

SOUNDVIEW PETROLEUM INC.

Company Details

Name: SOUNDVIEW PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4152046
ZIP code: 11714
County: Bronx
Place of Formation: New York
Address: 3646 FIDDLER LANE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 718-861-1709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3646 FIDDLER LANE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1415458-DCA Inactive Business 2011-12-15 2020-12-31

History

Start date End date Type Value
2011-10-11 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111011000624 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Violation 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
3340918 PETROL-32 INVOICED 2021-06-23 40 PETROL PUMP DIESEL
3340917 PETROL-19 INVOICED 2021-06-23 400 PETROL PUMP BLEND
3214188 PETROL-19 INVOICED 2020-09-02 400 PETROL PUMP BLEND
3214189 PETROL-32 INVOICED 2020-09-02 40 PETROL PUMP DIESEL
3065212 OL VIO INVOICED 2019-07-23 500 OL - Other Violation
3065173 OL VIO INVOICED 2019-07-23 125 OL - Other Violation
3064401 PETROL-19 INVOICED 2019-07-22 400 PETROL PUMP BLEND
3064402 PETROL-32 INVOICED 2019-07-22 40 PETROL PUMP DIESEL
2975610 TP VIO INVOICED 2019-02-05 750 TP - Tobacco Fine Violation
2975609 TS VIO INVOICED 2019-02-05 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-07-12 Pleaded BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. 1 1 No data No data
2019-01-30 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-01-30 Pleaded SOLD PIPES OR ROLLING PAPER TO A PERSON UNDER 21YEARS OF AGE 1 1 No data No data
2019-01-15 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-12-06 Pleaded BUSINESS SOLD PETROLEUM PRODUCTS FROM UNDERGROUND STORAGE TANKS AND FAILED TO PERMANENTLY MARK FILL PORTS TO IDENTIFY THE PRODUCTS INSIDE. 1 1 No data No data
2018-07-26 Pleaded PUMP SOLD DIESEL FUEL AND DID NOT CONTAIN THE GRADE FOR DIESEL MOTOR FUEL ON THE FACE OF EACH PUMP. 1 1 No data No data
2018-07-26 Pleaded BUSINESS SOLD PETROLEUM PRODUCTS FROM UNDERGROUND STORAGE TANKS AND FAILED TO PERMANENTLY MARK FILL PORTS TO IDENTIFY THE PRODUCTS INSIDE. 1 1 No data No data
2017-06-09 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-07-15 Default Decision PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221207208 2020-04-28 0202 PPP 902 SOUNDVIEW AVE, BRONX, NY, 10473
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3981818302 2021-01-22 0202 PPS 902 Soundview Ave, Bronx, NY, 10473-3704
Loan Status Date 2022-07-28
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-3704
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801813 Fair Labor Standards Act 2018-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2018-12-18
Date Issue Joined 2018-05-23
Pretrial Conference Date 2018-05-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOURE
Role Plaintiff
Name SOUNDVIEW PETROLEUM INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State