Search icon

MUKTI 321 PETROLEUM INC

Company Details

Name: MUKTI 321 PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114598
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364
Principal Address: 252-02 UNION TPKE, BELLEROSE, NY, United States, 11426

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 79-10 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 252-02 UNION TPKE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2073535-DCA Active Business 2018-06-15 2025-07-31
2065896-1-DCA Active Business 2018-02-08 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
191021060237 2019-10-21 BIENNIAL STATEMENT 2019-04-01
170404010465 2017-04-04 CERTIFICATE OF INCORPORATION 2017-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649772 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3601014 PETROL-19 INVOICED 2023-02-21 320 PETROL PUMP BLEND
3455158 PETROL-19 INVOICED 2022-06-13 320 PETROL PUMP BLEND
3383633 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3347518 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3289225 PETROL-19 INVOICED 2021-01-28 320 PETROL PUMP BLEND
3106951 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3086041 LIQUID-47 INVOICED 2019-09-17 15 LIQUID TEST MEASURE
3059712 CL VIO INVOICED 2019-07-10 175 CL - Consumer Law Violation
3036491 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
78400.00
Total Face Value Of Loan:
78400.00
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
98000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78400
Current Approval Amount:
78400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79027.2
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71748.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State