Search icon

NORTH PETRO OF NY INC.

Company Details

Name: NORTH PETRO OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226641
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 128 N MAIN ST, NEW YORK, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARSHA CHILAS Chief Executive Officer 128 B MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 N MAIN ST, NEW YORK, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
704206 Retail grocery store No data No data No data 128 N MAIN ST, NEW CITY, NY, 10956 No data
0081-21-201596 Alcohol sale 2021-12-10 2021-12-10 2024-12-31 128 N MAIN ST, NEW CITY, New York, 10956 Grocery Store

History

Start date End date Type Value
2012-04-04 2014-08-08 Address 128 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002114 2014-08-08 BIENNIAL STATEMENT 2014-04-01
120404000828 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-25 A PLUS MINI MARKET 128 N MAIN ST, NEW CITY, Rockland, NY, 10956 A Food Inspection Department of Agriculture and Markets No data
2022-10-18 A PLUS MINI MARKET 128 N MAIN ST, NEW CITY, Rockland, NY, 10956 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
9582128503 2021-03-12 0202 PPS 128 N Main St, New City, NY, 10956-3718
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17397
Loan Approval Amount (current) 17397
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3718
Project Congressional District NY-17
Number of Employees 56
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17488.99
Forgiveness Paid Date 2021-09-29
5716827100 2020-04-13 0202 PPP 128 North Main Street, NEW CITY, NY, 10956-3718
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13837
Loan Approval Amount (current) 13837
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3718
Project Congressional District NY-17
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13924.95
Forgiveness Paid Date 2020-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State