Search icon

C H PETROLEUM INC.

Company Details

Name: C H PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243318
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 2804 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C H PETROLEUM INC. DOS Process Agent 2804 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
HARINDER SINGH Chief Executive Officer 2804 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Licenses

Number Type Date Last renew date End date Address Description
706344 Retail grocery store No data No data No data 2804 RT 207, CAMPBELL HALL, NY, 10916 No data
0081-21-212142 Alcohol sale 2021-07-13 2021-07-13 2024-08-31 2804 STATE RTE 207, CAMPBELL HALL, New York, 10916 Grocery Store

History

Start date End date Type Value
2012-05-09 2018-05-04 Address 2804 STATE RTE. 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504007129 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140521006090 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120509000733 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-20 C H PETROLEUM 2804 RT 207, CAMPBELL HALL, Orange, NY, 10916 C Food Inspection Department of Agriculture and Markets 11B - Food workers in the deli are observed working with ineffective hair restraints.
2023-01-20 C H PETROLEUM 2804 RT 207, CAMPBELL HALL, Orange, NY, 10916 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
4904227209 2020-04-27 0202 PPP 2804 State Route 207, Campbell Hall, NY, 10916
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11974
Loan Approval Amount (current) 11974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12092.43
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State