Search icon

MASTER OIL CORP

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
2013-03-19 2023-12-19 Address 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-07 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-06 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-05 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-11 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-06 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 802 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150187205 2020-04-28 0202 PPP 802 65th St, Brooklyn, NY, 11229-4738
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66737
Loan Approval Amount (current) 66737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4738
Project Congressional District NY-08
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67491.5
Forgiveness Paid Date 2021-06-22
5870788302 2021-01-26 0202 PPS 802 65th St, Brooklyn, NY, 11220-4738
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66737
Loan Approval Amount (current) 66737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4738
Project Congressional District NY-10
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67228.26
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806402 Fair Labor Standards Act 2018-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-09
Termination Date 2020-03-31
Date Issue Joined 2019-02-18
Section 0005
Status Terminated

Parties

Name TOUNKARA
Role Plaintiff
Name MASTER OIL CORP
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State