Search icon

MUKTI 500 PETROLEUM INC

Company Details

Name: MUKTI 500 PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5365036
ZIP code: 11040
County: Suffolk
Place of Formation: New York
Address: 77-40 Hewlett Street, New Hyde Park, NY, United States, 11040
Principal Address: 8344 242 Street, Bellerose, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARANJIT SINGH DOS Process Agent 77-40 Hewlett Street, New Hyde Park, NY, United States, 11040

Chief Executive Officer

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

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 8344 242 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-06-01 Address 8344 242 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-06-01 Address 8344 242 Street, Bellerose, NY, 11426, USA (Type of address: Service of Process)
2018-06-25 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035692 2024-06-01 BIENNIAL STATEMENT 2024-06-01
231228003146 2023-12-28 BIENNIAL STATEMENT 2023-12-28
180625010332 2018-06-25 CERTIFICATE OF INCORPORATION 2018-06-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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
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:
4000.00
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:
46200.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35306.85
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
22100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22330.69

Date of last update: 23 Mar 2025

Sources: New York Secretary of State