Search icon

PETROLEUM PARTNERS, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PETROLEUM PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 1999
Business ALEI: 0625221
Annual report due: 09 Jul 2024
Business address: 330 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 330 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mobil229@aol.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DON T. ASHMORE Agent 358 MATTHEWS ST, BRISTOL, CT, 06010, United States 358 MATTHEWS ST, BRISTOL, CT, 06010, United States +1 860-982-2930 mobil229@aol.com 358 MATTHEWS ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
MARIE A. ASHMORE Officer 330 MIDDLE ST, BRISTOL, CT, 06010, United States 358 MATTHEWS ST, BRISTOL, CT, 06010, United States
DON T. ASHMORE SR Officer 330 MIDDLE ST, BRISTOL, CT, 06010, United States 358 MATTHEWS ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011151601 2023-09-07 - Annual Report Annual Report -
BF-0010352382 2023-04-20 - Annual Report Annual Report 2022
BF-0009759145 2021-11-22 - Annual Report Annual Report -
0007225790 2021-03-12 - Annual Report Annual Report 2020
0006572512 2019-06-11 - Annual Report Annual Report 2018
0006572515 2019-06-11 - Annual Report Annual Report 2019
0005888261 2017-07-14 - Annual Report Annual Report 2017
0005775771 2017-02-28 - Annual Report Annual Report 2016
0005398875 2015-09-22 - Annual Report Annual Report 2015
0005130912 2014-06-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743847108 2020-04-11 0156 PPP 330 MIDDLE ST, BRISTOL, CT, 06010-7439
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86800
Loan Approval Amount (current) 86800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-7439
Project Congressional District CT-01
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87390.23
Forgiveness Paid Date 2021-02-12
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information