Search icon

MUKTI E 163RD PETROLEUM INC.

Company Details

Name: MUKTI E 163RD PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2013 (12 years ago)
Entity Number: 4463235
ZIP code: 11426
County: Bronx
Place of Formation: New York
Address: 8344 242 Street, Bellerose, NY, United States, 11426
Principal Address: 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-402-9201

Phone +1 718-749-5864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUKTI E 163RD PETROLEUM INC DOS Process Agent 8344 242 Street, Bellerose, NY, United States, 11426

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
709985 No data Retail grocery store No data No data No data 481 E 163RD ST, BRONX, NY, 10451 No data
0081-23-122531 No data Alcohol sale 2023-03-07 2023-03-07 2026-02-28 481 E 163RD ST, BRONX, New York, 10451 Grocery Store
2072603-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-07-23 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-03-16 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2017-03-16 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231228003032 2023-12-28 BIENNIAL STATEMENT 2023-12-28
190905060298 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170316006308 2017-03-16 BIENNIAL STATEMENT 2015-09-01
130924000610 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448466 PETROL-19 INVOICED 2022-05-18 480 PETROL PUMP BLEND
3448117 PETROL-19 INVOICED 2022-05-17 160 PETROL PUMP BLEND
3383780 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3381166 PETROL-19 INVOICED 2021-10-15 280 PETROL PUMP BLEND
3380893 PETROL-19 INVOICED 2021-10-14 360 PETROL PUMP BLEND
3380443 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3268916 PETROL-19 INVOICED 2020-12-11 640 PETROL PUMP BLEND
3141247 RENEWAL INVOICED 2020-01-07 200 Tobacco Retail Dealer Renewal Fee
3089271 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
3037454 PETROL-19 INVOICED 2019-05-21 640 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-15 Settlement (Pre-Hearing) PUMP CONTAINS A WET-HOSE PRESUURE-TYPE DEVICE, BUT THERE ARE NO MEANS TO PREVENT THE DRAINAGE OF THE DISCHARGE HOSE. See HB 44 3.3.0 (S.3.7). 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
32400.00
Total Face Value Of Loan:
32400.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
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:
-4900.00
Total Face Value Of Loan:
37600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32400
Current Approval Amount:
32400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32684.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37996.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State