Search icon

PIFFARD PETRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIFFARD PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (10 years ago)
Entity Number: 4860217
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2 COACH SIDE LN, PITTSFORD, NY, United States, 14534
Principal Address: 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PREET BAIDWAN Chief Executive Officer 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACH SIDE LN, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
725411 Retail grocery store No data No data No data 3705 MAIN ST, PIFFARD, NY, 14533 No data
760493 Retail grocery store No data No data No data 3667 MAIN ST, PIFFARD, NY, 14533 No data
0081-22-325224 Alcohol sale 2024-04-03 2024-04-03 2025-09-30 3667 Main St, Piffard, New York, 14533 Grocery Store

History

Start date End date Type Value
2023-07-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-10-02 2023-07-27 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2015-12-08 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-08 2023-07-27 Address 2 COACH SIDE LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000741 2023-07-27 BIENNIAL STATEMENT 2021-12-01
181002007642 2018-10-02 BIENNIAL STATEMENT 2017-12-01
151208000097 2015-12-08 CERTIFICATE OF INCORPORATION 2015-12-08

USAspending Awards / Financial Assistance

Date:
2022-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
625000.00
Total Face Value Of Loan:
625000.00
Date:
2021-02-03
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:
39270.00
Total Face Value Of Loan:
39270.00
Date:
2020-04-13
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39270
Current Approval Amount:
39270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39796.11
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35442.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State