Search icon

FARMINGDALE PETROLEUM INC.

Company Details

Name: FARMINGDALE PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291621
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 400A SOUTH OYSTERBAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400A SOUTH OYSTERBAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ABID ALI Chief Executive Officer 40 BALL AVE, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
740465 Retail grocery store No data No data No data 400 SOUTH OYESTER BAY ROAD, HICKSVILLE, NY, 11801 No data
0081-22-126132 Alcohol sale 2022-09-01 2022-09-01 2025-10-31 400A S OYSTER BAY RD, HICKSVILLE, New York, 11801 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
220215003246 2022-02-15 BIENNIAL STATEMENT 2022-02-15
180222010391 2018-02-22 CERTIFICATE OF INCORPORATION 2018-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-16 FARMINGDALE PETROLEUM 400 SOUTH OYESTER BAY ROAD, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2023-01-13 FARMINGDALE PETROLEUM 400 SOUTH OYESTER BAY ROAD, HICKSVILLE, Nassau, NY, 11801 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
3966598506 2021-02-24 0235 PPS 400 S Oyster Bay Rd, Hicksville, NY, 11801-3500
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3500
Project Congressional District NY-03
Number of Employees 3
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10879.88
Forgiveness Paid Date 2022-05-18
9253427001 2020-04-09 0235 PPP 400 South Oyster Bay Road, HICKSVILLE, NY, 11801-3500
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3500
Project Congressional District NY-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13752.24
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State