Search icon

MUKTI PETROLEUM INC.

Company Details

Name: MUKTI PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722136
ZIP code: 11426
County: Queens
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 +1 718-749-5864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION 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
717328 No data Retail grocery store No data No data No data 148-12 ROCKAWAY BLVD., JAMAICA, NY, 11436 No data
0081-21-103702 No data Alcohol sale 2024-06-04 2024-06-04 2027-06-30 148-12 ROCKAWAY BLVD, OZONE PARK, NY, 11436 Grocery Store
2073908-1-DCA Active Business 2018-06-20 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-03-03 Address 8344 242 Street, Bellerose, NY, 11426, USA (Type of address: Service of Process)
2023-12-28 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-12-28 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-03-03 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005214 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231228002850 2023-12-28 BIENNIAL STATEMENT 2023-12-28
190314060269 2019-03-14 BIENNIAL STATEMENT 2019-03-01
180531000673 2018-05-31 CERTIFICATE OF AMENDMENT 2018-05-31
170316006322 2017-03-16 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671893 OL VIO INVOICED 2023-07-20 725 OL - Other Violation
3660249 OL VIO INVOICED 2023-06-26 500 OL - Other Violation
3659445 PETROL-19 INVOICED 2023-06-22 320 PETROL PUMP BLEND
3659466 PETROL-32 INVOICED 2023-06-22 80 PETROL PUMP DIESEL
3584054 TO VIO INVOICED 2023-01-19 500 'TO - Tobacco Other
3550242 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3470415 OL VIO INVOICED 2022-08-04 500 OL - Other Violation
3442567 PETROL-19 INVOICED 2022-04-28 320 PETROL PUMP BLEND
3442568 PETROL-32 INVOICED 2022-04-28 80 PETROL PUMP DIESEL
3390544 PETROL-32 INVOICED 2021-11-19 80 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 No data No data No data
2023-07-19 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data No data No data
2023-07-19 No data COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 No data No data No data
2023-07-19 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2023-06-22 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
2023-01-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-08-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 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:
41800.00
Total Face Value Of Loan:
41800.00
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:
55600.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55600
Current Approval Amount:
27300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27584.97
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42166.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State