Search icon

JGAJ PETROLEUM, INC.

Company Details

Name: JGAJ PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4239206
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 310 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JGAJ PETROLEUM, INC. DOS Process Agent 310 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
VARINDER SINGH Chief Executive Officer 310 BROADWAY, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
702306 Retail grocery store No data No data No data 310 BROADWAY, NEWBURGH, NY, 12550 No data
0081-22-228066 Alcohol sale 2022-02-14 2022-02-14 2024-11-30 310 BROADWAY, NEWBURGH, New York, 12550 Grocery Store

History

Start date End date Type Value
2014-06-11 2022-01-27 Address 310 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-06-11 2022-01-27 Address 310 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-05-02 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-02 2014-06-11 Address 431 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127001018 2022-01-27 CERTIFICATE OF PAYMENT OF TAXES 2022-01-27
DP-2214640 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140611006122 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120502000295 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102300.00
Total Face Value Of Loan:
451100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12227.96

Court Cases

Court Case Summary

Filing Date:
2018-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINGH
Party Role:
Plaintiff
Party Name:
JGAJ PETROLEUM, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State