Search icon

SPARTAN PETROLEUM CORP.

Company Details

Name: SPARTAN PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1956 (69 years ago)
Entity Number: 99324
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042
Principal Address: 3333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPARTAN PETROLEUM CORP. DOS Process Agent 3333 NEW HYDE PARK ROAD, SUITE 201, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
HENRY A ALPERT Chief Executive Officer 3333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, United States, 11042

Legal Entity Identifier

LEI Number:
549300PRN808KT8OTD93

Registration Details:

Initial Registration Date:
2013-10-19
Next Renewal Date:
2023-04-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
111965193
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 3333 NEW HYDE PARK RD, STE 201, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-25 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-10-03 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-10-03 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240123003311 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220110002779 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200107061052 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180402007305 2018-04-02 BIENNIAL STATEMENT 2018-01-01
160108006310 2016-01-08 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
150112.00
Total Face Value Of Loan:
150112.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150112
Current Approval Amount:
150112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151896.66

Date of last update: 19 Mar 2025

Sources: New York Secretary of State