Search icon

PHIL UP PETROLEUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHIL UP PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2019 (6 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 5501095
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-660-2028

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2084030-2-DCA Inactive Business 2019-04-02 2022-12-31
2083544-2-DCA Inactive Business 2019-03-21 2022-11-30

History

Start date End date Type Value
2019-02-25 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-02-25 2024-11-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-02-25 2024-11-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002012 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
190225010403 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3302214 PETROL-32 INVOICED 2021-03-01 80 PETROL PUMP DIESEL
3302213 PETROL-19 INVOICED 2021-03-01 280 PETROL PUMP BLEND
3258570 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3258571 RENEWAL INVOICED 2020-11-17 200 Electronic Cigarette Dealer Renewal
3071893 PETROL-32 INVOICED 2019-08-09 80 PETROL PUMP DIESEL
3071892 PETROL-19 INVOICED 2019-08-09 320 PETROL PUMP BLEND
3004407 LICENSE INVOICED 2019-03-19 200 Tobacco Retail Dealer License Fee
3004409 LICENSE INVOICED 2019-03-19 200 Electronic Cigarette Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
21285.00
Total Face Value Of Loan:
21285.00
Date:
2021-03-25
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:
-19647.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
46000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21285
Current Approval Amount:
21285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21428.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State