Search icon

MUKTI 1360 PETROLEUM INC.

Company Details

Name: MUKTI 1360 PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519720
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 +1 718-736-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
MUKTI 1360 PETROLEUM INC. DOS Process Agent 8344 242 Street, Bellerose, NY, United States, 11426

Licenses

Number Status Type Date Last renew date End date Address Description
711438 No data Retail grocery store No data No data No data 1360 BRUCKNER BLVD, BRONX, NY, 10459 No data
0081-23-103089 No data Alcohol sale 2023-04-14 2023-04-14 2026-05-31 1360 BRUCKNER BLVD, BRONX, New York, 10459 Grocery Store
2074872-1-DCA Active Business 2018-07-02 No data 2023-11-30 No data No data

History

Start date End date Type Value
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: Chief Executive Officer)
2017-03-16 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2014-01-27 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-27 2017-03-16 Address 1360 BRUCKNER BLVD., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003002 2023-12-28 BIENNIAL STATEMENT 2023-12-28
180105006167 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170316006297 2017-03-16 BIENNIAL STATEMENT 2016-01-01
140127010233 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661226 PETROL-19 INVOICED 2023-06-28 240 PETROL PUMP BLEND
3651750 PETROL-19 INVOICED 2023-05-31 80 PETROL PUMP BLEND
3534604 TS VIO INVOICED 2022-10-05 1125 TS - State Fines (Tobacco)
3534603 SS VIO INVOICED 2022-10-05 250 SS - State Surcharge (Tobacco)
3534605 TP VIO INVOICED 2022-10-05 750 TP - Tobacco Fine Violation
3446907 OL VIO CREDITED 2022-05-12 500 OL - Other Violation
3446874 OL VIO INVOICED 2022-05-12 350 OL - Other Violation
3446068 PETROL-19 INVOICED 2022-05-10 240 PETROL PUMP BLEND
3384274 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3380511 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-29 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-11-15 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-11-15 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-10-03 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-05-10 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2021-01-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-28 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
2018-03-09 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-05-18
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:
2020-04-15
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:
43700.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31630.15
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38824.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State