Search icon

MUKTI 187 PETROLEUM INC

Company Details

Name: MUKTI 187 PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327935
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8344 242nd street, bellerose, NY, United States, 11426

Contact Details

Phone +1 718-454-7845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8344 242nd street, bellerose, NY, United States, 11426

Chief Executive Officer

Name Role Address
CHARANJIT SINGH Chief Executive Officer 8344 242 ND STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-112054 No data Alcohol sale 2023-09-14 2023-09-14 2026-10-31 187-41 HILLSIDE AVE, JAMAICA, New York, 11432 Grocery Store
2079502-DCA Active Business 2018-10-29 No data 2025-07-31 No data No data
2073707-1-DCA Active Business 2018-06-18 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
221117000891 2022-11-17 BIENNIAL STATEMENT 2022-04-01
180423010645 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-27 No data 18741 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 187-41 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-24 No data 187-41 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-27 No data 187-41 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 No data 187-41 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 187-41 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 18741 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-27 No data 18741 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-20 No data 18741 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 18741 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 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
3649570 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3610189 WM VIO CREDITED 2023-03-03 575 WM - W&M Violation
3610190 WM VIO INVOICED 2023-03-03 562.5 WM - W&M Violation
3606525 WM VIO VOIDED 2023-03-01 575 WM - W&M Violation
3604249 PETROL-19 INVOICED 2023-02-27 320 PETROL PUMP BLEND
3426262 PETROL-19 INVOICED 2022-03-14 320 PETROL PUMP BLEND
3383782 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3354319 PETROL-19 INVOICED 2021-07-28 320 PETROL PUMP BLEND
3347579 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3247716 PETROL-19 INVOICED 2020-10-21 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-27 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2019-03-08 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-03-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992777104 2020-04-14 0248 PPP 187-41 HILLSIDE AVE, ALBANY, NY, 12260
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 44300
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 Y
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12260-1000
Project Congressional District NY-20
Number of Employees 7
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 44768.49
Forgiveness Paid Date 2021-05-13
8150088408 2021-02-13 0202 PPS 18741 Hillside Ave, Jamaica, NY, 11432-3215
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) 46400
Loan Approval Amount (current) 46400
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 Jamaica, QUEENS, NY, 11432-3215
Project Congressional District NY-05
Number of Employees 7
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 46785.18
Forgiveness Paid Date 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002126 Americans with Disabilities Act - Other 2020-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-11
Termination Date 2020-07-28
Section 1331
Sub Section CV
Status Terminated

Parties

Name NEWKIRK
Role Plaintiff
Name MUKTI 187 PETROLEUM INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State