Search icon

INTEGRATED PETROLEUM EQUIPMENT COMPANY LLC

Company Details

Name: INTEGRATED PETROLEUM EQUIPMENT COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2012 (13 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 4268030
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 40 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
WILLIAM RODRIGUEZ DOS Process Agent 40 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2020-03-12 2024-11-08 Address 40 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2019-11-27 2020-03-12 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-07-05 2019-11-27 Address 40 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-07-10 2018-07-05 Address 11119 37TH AVENUE UNIT F3, CORONA, NY, 11368, USA (Type of address: Service of Process)
2012-07-09 2014-07-10 Address 11119 37TH AVENUE UNITE F3, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002680 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
200312000659 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
200312000700 2020-03-12 CERTIFICATE OF PUBLICATION 2020-03-12
191127000596 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180705006640 2018-07-05 BIENNIAL STATEMENT 2018-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2292906 DCA-MFAL INVOICED 2016-03-07 30 Manual Fee Account Licensing
2292885 LICENSE CREDITED 2016-03-07 60 Scale Dealer Repairer License Fee
2272042 LICENSE CREDITED 2016-02-03 30 Scale Dealer Repairer License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
8871.83
Total Face Value Of Loan:
8871.83
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10091.47
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8871.83
Current Approval Amount:
8871.83
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State