Search icon

MASTER OIL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER OIL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4376269
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 802 65TH ST, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 718-759-1246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED SHAFIQ DOS Process Agent 802 65TH ST, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
AHMED SHAFIQ Chief Executive Officer 802 65TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-126126 No data Alcohol sale 2022-10-03 2022-10-03 2025-10-31 802 65TH ST, BROOKLYN, New York, 11220 Grocery Store
2068316-1-DCA Active Business 2018-03-26 No data 2023-11-30 No data No data
1466332-DCA Active Business 2013-05-31 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 802 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2025-03-03 Address 802 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-03-03 Address 802 65TH ST, Brooklyn, NY, 11220, USA (Type of address: Service of Process)
2013-03-19 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002546 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231219004207 2023-12-19 BIENNIAL STATEMENT 2023-12-19
130319000802 2013-03-19 CERTIFICATE OF INCORPORATION 2013-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594562 PETROL-19 INVOICED 2023-02-07 480 PETROL PUMP BLEND
3539256 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3445458 WM VIO INVOICED 2022-05-09 300 WM - W&M Violation
3444834 PETROL-19 INVOICED 2022-05-05 480 PETROL PUMP BLEND
3371751 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3245765 RENEWAL INVOICED 2020-10-13 200 Tobacco Retail Dealer Renewal Fee
3083866 RENEWAL INVOICED 2019-09-11 200 Electronic Cigarette Dealer Renewal
3021916 LIQUID-47 INVOICED 2019-04-24 15 LIQUID TEST MEASURE
3005684 PETROL-19 INVOICED 2019-03-21 480 PETROL PUMP BLEND
2911711 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-05 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2017-12-28 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2014-07-31 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-05-02 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2014-03-01 Settlement (Post Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-03-01 Settlement (Post Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$66,737
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,491.5
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $66,737
Jobs Reported:
9
Initial Approval Amount:
$66,737
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,228.26
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $66,735
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOUNKARA
Party Role:
Plaintiff
Party Name:
MASTER OIL CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State