Search icon

PBS PETROLEUM, INC.

Company Details

Name: PBS PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261189
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 196 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PBS PETROLEUM, INC. DOS Process Agent 196 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BRIAN VALENTE Chief Executive Officer 196 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Licenses

Number Type Date Last renew date End date Address Description
0081-23-102693 Alcohol sale 2023-08-17 2023-08-17 2026-09-30 196 MINEOLA BLVD, MINEOLA, New York, 11501 Grocery Store

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 196 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-07-22 2024-09-12 Address 196 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-07-22 2024-09-12 Address 196 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-11-08 2014-07-22 Address 233 LINCOLN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-06-20 2012-11-08 Address 233 LINCOLN AVENUE, MERRICK, NY, 11501, USA (Type of address: Service of Process)
2012-06-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912000711 2024-09-12 BIENNIAL STATEMENT 2024-09-12
140722006264 2014-07-22 BIENNIAL STATEMENT 2014-06-01
121108000487 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
120620000490 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007218508 2021-02-19 0235 PPS 196 Mineola Blvd, Mineola, NY, 11501-2589
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42795
Loan Approval Amount (current) 42795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2589
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43133.84
Forgiveness Paid Date 2021-12-09
7829257308 2020-04-30 0235 PPP 196 MINEOLA BLVD, MINEOLA, NY, 11501-2589
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38037
Loan Approval Amount (current) 38037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-2589
Project Congressional District NY-03
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38494.49
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State