Search icon

GRADE A PETROLEUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRADE A PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1977 (48 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 426109
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 90 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS COMBER Chief Executive Officer 90 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
GRADE A PETROLEUM CORP. DOS Process Agent 90 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Unique Entity ID

CAGE Code:
1BV85
UEI Expiration Date:
2020-07-29

Business Information

Activation Date:
2019-07-30
Initial Registration Date:
2001-02-05

Commercial and government entity program

CAGE number:
1BV85
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-10-01
SAM Expiration:
2022-06-26

Contact Information

POC:
STEPHEN R. CLYNE

Form 5500 Series

Employer Identification Number (EIN):
112417734
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 90 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000555 2025-03-12 CERTIFICATE OF MERGER 2025-03-12
230330002532 2023-03-30 BIENNIAL STATEMENT 2023-03-01
230216001351 2023-02-16 BIENNIAL STATEMENT 2021-03-01
171130006105 2017-11-30 BIENNIAL STATEMENT 2017-03-01
150317006015 2015-03-17 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296442 CNV_SI INVOICED 2007-03-02 100 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$635,097.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,097.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$640,108.68
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $635,096.5
Jobs Reported:
38
Initial Approval Amount:
$635,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$639,780.14
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $508,100
Rent: $126,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State