Search icon

MUKTI 166 PETROLEUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUKTI 166 PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713887
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 196-29 HILLSIDE AVE, HOLLIS, NY, United States, 11423
Principal Address: 79-10 SPRINGFIELD BLVD, OAKLAND GARDEN, NY, United States, 11364

Contact Details

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 166 PETROLEUM INC. DOS Process Agent 196-29 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 196-29 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-102959 No data Alcohol sale 2023-08-21 2023-08-21 2026-09-30 196-29 HILLSIDE AVE, HOLLIS, New York, 11423 Grocery Store
2075373-1-DCA Active Business 2018-07-11 No data 2023-11-30 No data No data
2073520-DCA Active Business 2018-06-15 No data 2025-07-31 No data No data

History

Start date End date Type Value
2017-02-02 2019-03-14 Address 166-15 HORACE HARDING EXPWY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-03-14 Address 79-10 SPRINGFIELD BLVD, OAKLAND GARDEN, NY, 11366, USA (Type of address: Principal Executive Office)
2015-02-20 2019-03-14 Address 166-15 HORACE HARDING EXPY., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060941 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190314060276 2019-03-14 BIENNIAL STATEMENT 2019-02-01
170202006105 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150220010245 2015-02-20 CERTIFICATE OF INCORPORATION 2015-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649594 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3405812 PETROL-19 INVOICED 2022-01-07 320 PETROL PUMP BLEND
3405813 PETROL-32 INVOICED 2022-01-07 40 PETROL PUMP DIESEL
3395392 OL VIO INVOICED 2021-12-14 250 OL - Other Violation
3384592 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3380437 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3347582 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3258630 PETROL-19 INVOICED 2020-11-17 320 PETROL PUMP BLEND
3258631 PETROL-32 INVOICED 2020-11-17 80 PETROL PUMP DIESEL
3106949 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-08 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-03-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-03-08 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-01-12 Settlement (Pre-Hearing) BUSINESS FAILED TO POST A SIGN WITH RED LETTERS ON THE PUMP. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
61200.00
Total Face Value Of Loan:
61200.00
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:
2020-04-20
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:
-14200.00
Total Face Value Of Loan:
67400.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81600
Current Approval Amount:
67400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68110.93
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61200
Current Approval Amount:
61200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61719.78

Court Cases

Court Case Summary

Filing Date:
2020-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NEWKIRK
Party Role:
Plaintiff
Party Name:
MUKTI 166 PETROLEUM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State