Search icon

MUKTI 166 PETROLEUM INC.

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
2065848-1-DCA Active Business 2018-02-08 No data 2023-12-31 No data No data
2027317-2-DCA Inactive Business 2015-08-19 No data 2018-12-31 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 19629 HILLSIDE AVE, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-06 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-10 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-17 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 19629 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988867104 2020-04-14 0202 PPP 196-29 HILLSIDE AVE, HOLLIS, NY, 11423
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 67400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68110.93
Forgiveness Paid Date 2021-05-12
3225108404 2021-02-04 0202 PPS 19629 Hillside Ave, Hollis, NY, 11423-2124
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2124
Project Congressional District NY-05
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61719.78
Forgiveness Paid Date 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002127 Americans with Disabilities Act - Other 2020-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-11
Termination Date 2020-08-06
Section 1331
Sub Section CV
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State