Search icon

MUKTI 154 PETROLEUM INC.

Company Details

Name: MUKTI 154 PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2014 (11 years ago)
Entity Number: 4583598
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8344 242ND ST, BELLEROSE, NY, United States, 11426
Principal Address: 8344 242ND ST, BELLROSE, NY, United States, 11426

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 8344 242ND ST, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
MUKTI 154 PETROLEUM INC DOS Process Agent 8344 242ND ST, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2072589-1-DCA Inactive Business 2018-06-05 2023-11-30
2012401-1-DCA Inactive Business 2014-08-25 2023-12-31

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 8344 242ND ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-16 2025-01-22 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122001195 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200504060407 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190314060291 2019-03-14 BIENNIAL STATEMENT 2018-05-01
170316006303 2017-03-16 BIENNIAL STATEMENT 2016-05-01
140528010215 2014-05-28 CERTIFICATE OF INCORPORATION 2014-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629378 SS VIO INVOICED 2023-04-13 250 SS - State Surcharge (Tobacco)
3629377 TS VIO INVOICED 2023-04-13 2500 TS - State Fines (Tobacco)
3455478 TS VIO INVOICED 2022-06-14 2500 TS - State Fines (Tobacco)
3455479 SS VIO INVOICED 2022-06-14 250 SS - State Surcharge (Tobacco)
3435270 TP VIO INVOICED 2022-04-05 1000 TP - Tobacco Fine Violation
3428298 PETROL-19 INVOICED 2022-03-18 400 PETROL PUMP BLEND
3383705 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3380444 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3334931 PETROL-19 INVOICED 2021-06-02 400 PETROL PUMP BLEND
3271652 WM VIO INVOICED 2020-12-16 200 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-23 Default Decision SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data 1 No data
2021-11-04 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-11-04 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-12-14 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2019-05-05 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-05-05 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-12-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-03-10 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

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:
25400.00
Total Face Value Of Loan:
25400.00
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:
67200.00
Total Face Value Of Loan:
67200.00
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
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:
32500.00
Total Face Value Of Loan:
19900.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25400
Current Approval Amount:
25400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25622.68
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20106.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State