Search icon

GRACE PETROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE PETROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511369
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 270 Main Street, New Paltz, NY, United States, 12561
Principal Address: 270 Main Street, New Paltz, AL, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
RANJIT BHINDER Agent 56 CRONOMER HTS. DR., NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
GRACE PETROL INC. DOS Process Agent 270 Main Street, New Paltz, NY, United States, 12561

Chief Executive Officer

Name Role Address
RANJIT BHINDER Chief Executive Officer 56 CRONOMER HEIGHTS DRIVE, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
739078 Retail grocery store No data No data No data 270 MAIN STREET, NEW PALTZ, NY, 12561 No data
0081-22-231924 Alcohol sale 2022-10-05 2022-10-05 2025-10-31 270 MAIN ST, NEW PALTZ, New York, 12561 Grocery Store

History

Start date End date Type Value
2022-06-29 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-03-12 2022-06-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-03-12 2025-02-11 Address 56 CRONOMER HTS. DR., NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2019-03-12 2025-02-11 Address 270 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001014 2025-02-11 BIENNIAL STATEMENT 2025-02-11
190312010139 2019-03-12 CERTIFICATE OF INCORPORATION 2019-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
13185.00
Total Face Value Of Loan:
13185.00
Date:
2020-07-24
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-28
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:
12630.00
Total Face Value Of Loan:
12630.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12630
Current Approval Amount:
12630
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12710.98
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13185
Current Approval Amount:
13185
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13300.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State