Search icon

PETROPOLIS NYC INC.

Company Details

Name: PETROPOLIS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201327
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 132 EAST ST #6J, NEW YORK, NY, United States, 10016
Principal Address: 91 WASHINGTON ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TANNAZ LATIFI Chief Executive Officer 91 WASHINGTON ST, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 EAST ST #6J, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-09-28 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2014-04-07 Address 91 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007003406 2021-10-07 BIENNIAL STATEMENT 2021-10-07
140407002368 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120210000618 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-04 No data 91 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 91 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 91 WASHINGTON ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919538303 2021-01-30 0202 PPS 132 E 35th St # 6J, New York, NY, 10016-3892
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11545
Loan Approval Amount (current) 11545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3892
Project Congressional District NY-12
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11620.43
Forgiveness Paid Date 2021-10-04
1190557109 2020-04-10 0202 PPP 132 E 35 St 6J, NEW YORK, NY, 10016
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) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22772.56
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State