Search icon

HOWELL PETROLEUM PRODUCTS, INC.

Company Details

Name: HOWELL PETROLEUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1985 (40 years ago)
Entity Number: 995618
ZIP code: 11216
County: Kings
Place of Formation: New York
Activity Description: Professional consulting and construction management services to small minority and woman contractors, assisting them to manage projects from startup to closeout, including faciltating loans and bonding.
Address: 317A HALSEY STREET, Brooklyn, NY, United States, 11216
Principal Address: 317A HALSEY STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-453-0770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMAZIAH HOWELL III Chief Executive Officer 317A HALSEY STREET, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
JOY SWEET DOS Process Agent 317A HALSEY STREET, Brooklyn, NY, United States, 11216

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 317 A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 317A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 317 A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-05-01 Address 317A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 317A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-05-01 Address 317 A HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-05-01 Address 317A HALSEY STREET, Brooklyn, NY, 11216, USA (Type of address: Service of Process)
1993-07-27 2023-02-07 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1993-07-27 1997-05-22 Address BROOKLYN NAVY YARD, BUILDING #292, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230501001227 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230207002485 2023-02-07 BIENNIAL STATEMENT 2021-05-01
010529002313 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970522002061 1997-05-22 BIENNIAL STATEMENT 1997-05-01
930727002494 1993-07-27 BIENNIAL STATEMENT 1993-05-01
C118565-3 1990-03-15 CERTIFICATE OF AMENDMENT 1990-03-15
B224192-4 1985-05-08 CERTIFICATE OF INCORPORATION 1985-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672578103 2020-07-10 0202 PPP 317a Halsey Street, Brooklyn, NY, 11216
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283000
Loan Approval Amount (current) 283000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285869.31
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206332 Employee Retirement Income Security Act (ERISA) 2002-12-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-12-03
Termination Date 2005-07-21
Date Issue Joined 2003-01-30
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name HOWELL PETROLEUM PRODUCTS, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State