Search icon

NORTH PLANK PETRO LLC

Company Details

Name: NORTH PLANK PETRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4746766
ZIP code: 11576
County: Orange
Place of Formation: New York
Address: 130 POPLAR DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
DEEPAK SHARMA DOS Process Agent 130 POPLAR DR, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
720111 Retail grocery store No data No data No data 69 NORTH PLANK RD, NEWBURGH, NY, 12550 No data
0081-21-202721 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 69 N PLANK RD, NEWBURGH, New York, 12550 Grocery Store

History

Start date End date Type Value
2018-06-19 2025-01-01 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-04-23 2018-06-19 Address 244-36 88TH AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046765 2025-01-01 BIENNIAL STATEMENT 2025-01-01
210405060206 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190404060021 2019-04-04 BIENNIAL STATEMENT 2019-04-01
180619006322 2018-06-19 BIENNIAL STATEMENT 2017-04-01
150423010002 2015-04-23 ARTICLES OF ORGANIZATION 2015-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-15 SUNOCO A PLUS 69 NORTH PLANK RD, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2023-01-12 SUNOCO A PLUS 69 NORTH PLANK RD, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424328001 2020-06-22 0202 PPP 69 North Plank Rd, NEWBURGH, NY, 12550-2119
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-2119
Project Congressional District NY-18
Number of Employees 3
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14935.84
Forgiveness Paid Date 2021-05-28
2818118506 2021-02-22 0202 PPS 69 N Plank Rd, Newburgh, NY, 12550-2119
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12165
Loan Approval Amount (current) 12165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2119
Project Congressional District NY-18
Number of Employees 3
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12231.66
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State