Search icon

PARISH PETRO INC.

Company Details

Name: PARISH PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169809
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PREETMOHINDER S BAIDWAN Chief Executive Officer 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
350287 Retail grocery store No data No data No data 2023 STATE ROUTE 104, PARISH, NY, 13131 No data
0081-21-200330 Alcohol sale 2024-03-01 2024-03-01 2027-03-31 2023 STATE ROUTE 104, PARISH, New York, 13131 Grocery Store

History

Start date End date Type Value
2011-11-28 2018-12-24 Address 2 COACHSIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224002057 2018-12-24 BIENNIAL STATEMENT 2017-11-01
111128000329 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-15 SPEEDYS STORE 101 TRAVE 2023 STATE ROUTE 104, PARISH, Oswego, NY, 13131 A Food Inspection Department of Agriculture and Markets No data
2022-08-31 SPEEDYS STORE 101 TRAVE 2023 STATE ROUTE 104, PARISH, Oswego, NY, 13131 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
4968277103 2020-04-13 0248 PPP 2023 State Route 104, PARISH, NY, 13131
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PARISH, OSWEGO, NY, 13131-0001
Project Congressional District NY-24
Number of Employees 12
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58428.76
Forgiveness Paid Date 2021-07-29
2515008402 2021-02-03 0248 PPS 2023 Route 104, Parish NY, NY, 13131
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64523
Loan Approval Amount (current) 64523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Parish NY, OSWEGO, NY, 13131
Project Congressional District NY-22
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65398.04
Forgiveness Paid Date 2022-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State