Search icon

SABOOR PETROLEUM INC

Company Details

Name: SABOOR PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515673
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 6 BROADWAY, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 BROADWAY, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
740230 Retail grocery store No data No data No data 2311 N TRIPHAMMER ROAD, ITHACA, NY, 14850 No data
0081-23-312680 Alcohol sale 2023-03-15 2023-03-15 2026-03-31 2311 N TRIPHAMMER RD, ITHACA, New York, 14850 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
190318000563 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 SABOOR PETROLEUM 2311 N TRIPHAMMER ROAD, ITHACA, Tompkins, NY, 14850 A Food Inspection Department of Agriculture and Markets No data
2024-12-03 SABOOR PETROLEUM 2311 N TRIPHAMMER ROAD, ITHACA, Tompkins, NY, 14850 C Food Inspection Department of Agriculture and Markets 04F - 10-20 fresh appearing mouse droppings are present in the storage area under the electrical box.
2024-10-08 SABOOR PETROLEUM 2311 N TRIPHAMMER ROAD, ITHACA, Tompkins, NY, 14850 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of retail area cappuccino machine have accumulation of dried food residues.
2023-12-29 SABOOR PETROLEUM 2311 N TRIPHAMMER ROAD, ITHACA, Tompkins, NY, 14850 A Food Inspection Department of Agriculture and Markets No data
2022-06-27 SABOOR PETROLEUM 2311 N TRIPHAMMER ROAD, ITHACA, Tompkins, NY, 14850 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
3178158600 2021-03-16 0248 PPS 2 E Main St, Canisteo, NY, 14823-1127
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43975
Loan Approval Amount (current) 43975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canisteo, STEUBEN, NY, 14823-1127
Project Congressional District NY-23
Number of Employees 19
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44512.34
Forgiveness Paid Date 2022-06-23
1722627206 2020-04-15 0219 PPP 1775 marketplace dr, ROCHESTER, NY, 14623
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44888
Loan Approval Amount (current) 44888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 13
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45252.02
Forgiveness Paid Date 2021-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State