Search icon

CONSTABLEVILLE PETROLEUM INC

Company Details

Name: CONSTABLEVILLE PETROLEUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5540462
ZIP code: 13325
County: Lewis
Place of Formation: New York
Address: 3033 STATE ROUTE 26, CONSTABLEVILLE, NY, United States, 13325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTABLEVILLE PETROLEUM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 834547263 2024-05-15 CONSTABLEVILLE PETROLEUM INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7185369549
Plan sponsor’s address 3033 STATE ROUTE 26, CONSTABLEVILLE, NY, 13325

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing ERISA FIDUCIARY SERVICES, INC

DOS Process Agent

Name Role Address
CONSTABLEVILLE PETROLEUM INC DOS Process Agent 3033 STATE ROUTE 26, CONSTABLEVILLE, NY, United States, 13325

Chief Executive Officer

Name Role Address
MANJIT KAUR Chief Executive Officer 281 EASTHAM CT, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0081-23-220694 Alcohol sale 2023-05-19 2023-05-19 2026-05-31 3033 STATE RTE 26, CONSTABLEVILLE, New York, 13325 Grocery Store

History

Start date End date Type Value
2023-08-10 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-24 2023-08-10 Address 3033 STATE ROUTE 26, CONSTABLEVILLE, NY, 13325, 2113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001054 2023-08-10 BIENNIAL STATEMENT 2023-04-01
190424010469 2019-04-24 CERTIFICATE OF INCORPORATION 2019-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 NICE N EASY CONSTABLEVI 3033 STATE RT 26, CONSTABLEVILLE, Lewis, NY, 13325 A Food Inspection Department of Agriculture and Markets No data
2022-10-05 NICE N EASY CONSTABLEVI 3033 STATE RT 26, CONSTABLEVILLE, Lewis, NY, 13325 C Food Inspection Department of Agriculture and Markets 11B - Food worker preparing foods in the kitchen is observed working without hair restraints.
2022-08-10 NICE N EASY CONSTABLEVI 3033 STATE RT 26, CONSTABLEVILLE, Lewis, NY, 13325 C Food Inspection Department of Agriculture and Markets 09F - Bucket under floor mop drain station has pooled brown water, broken plastic condition.
2022-06-27 NICE N EASY CONSTABLEVI 3033 STATE RT 26, CONSTABLEVILLE, Lewis, NY, 13325 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities are inadequate as follows: sanitize bay has a build up of black mold type matter across interior corners, automatic dish detergent and sanitizer dispenser hoses have a thick build up of black and brown slimey foreign matter extending inches up on interior hose surfaces, exterior surfaces of hoses have stickey grease type matter.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982658402 2021-02-05 0248 PPS 3033 State Route 26, Constableville, NY, 13325-2113
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) 43355
Loan Approval Amount (current) 43355
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 Constableville, LEWIS, NY, 13325-2113
Project Congressional District NY-21
Number of Employees 16
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43938.21
Forgiveness Paid Date 2022-06-23
3696167705 2020-05-01 0248 PPP 3033 state route 26, constableville, NY, 13325
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11418
Loan Approval Amount (current) 11418
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 constableville, LEWIS, NY, 13325-0001
Project Congressional District NY-21
Number of Employees 16
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11555.64
Forgiveness Paid Date 2021-07-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State