Search icon

MUKTI 77 PETROLEUM INC

Company Details

Name: MUKTI 77 PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2016 (9 years ago)
Entity Number: 5013067
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8344 242 Street, Bellerose, NY, United States, 11426
Principal Address: 79-10 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-347-8230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
MUKTI 77 PETROLEUM INC DOS Process Agent 8344 242 Street, Bellerose, NY, United States, 11426

Licenses

Number Status Type Date End date
2072527-1-DCA Active Business 2018-06-04 2023-11-30
2050697-DCA Active Business 2017-04-05 2025-07-31
2046344-1-DCA Active Business 2016-12-09 2023-12-31

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2023-12-28 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2019-10-22 2023-12-28 Address 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-09-23 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-23 2020-09-04 Address 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003550 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200904060252 2020-09-04 BIENNIAL STATEMENT 2020-09-01
191022060007 2019-10-22 BIENNIAL STATEMENT 2018-09-01
160923010031 2016-09-23 CERTIFICATE OF INCORPORATION 2016-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 77-40 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-05 No data 77-40 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 No data 77-40 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-29 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-08 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 7740 HEWLETT ST, Queens, NEW HYDE PARK, NY, 11040 No Violation Issued 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
3649439 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3460788 PETROL-32 INVOICED 2022-07-06 80 PETROL PUMP DIESEL
3460787 PETROL-19 INVOICED 2022-07-06 320 PETROL PUMP BLEND
3460421 PETROL-17 INVOICED 2022-07-05 80 PETROL PUMP SINGLE
3383732 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3380438 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3347339 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3281201 PETROL-19 INVOICED 2021-01-08 320 PETROL PUMP BLEND
3281202 PETROL-32 INVOICED 2021-01-08 80 PETROL PUMP DIESEL
3281203 PETROL-17 INVOICED 2021-01-08 80 PETROL PUMP SINGLE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8025398310 2021-01-29 0202 PPS 7740 Hewlett St, New Hyde Park, NY, 11040-1431
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) 70900
Loan Approval Amount (current) 70900
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 New Hyde Park, QUEENS, NY, 11040-1431
Project Congressional District NY-03
Number of Employees 9
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 71521.59
Forgiveness Paid Date 2021-12-20
7976647100 2020-04-14 0235 PPP 77-40 HEWLETT STREET, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 95900
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
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 96911.55
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State