Search icon

S & O PETROLEUM LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & O PETROLEUM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2013
Business ALEI: 1117755
Annual report due: 31 Mar 2026
Business address: 1292 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: P.O. BOX 21, DURHAM, CT, United States, 06422
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: snfpetroleum@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SYED SAMI Agent 1292 HARTFORD TURNPIKE, VERNON, CT, 06066, United States P.O. BOX 21, DURHAM, CT, 06422, United States +1 203-464-4647 snfpetroleum@gmail.com 44 Abrams Rd, Cheshire, CT, 06410-3550, United States

Officer

Name Role Business address Phone E-Mail Residence address
SYED SAMI Officer 1292 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 203-464-4647 snfpetroleum@gmail.com 44 Abrams Rd, Cheshire, CT, 06410-3550, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.00379 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-02-28 2024-03-01 2025-02-28
LSA.114388 LOTTERY SALES AGENT ACTIVE CURRENT 2013-10-07 2024-04-01 2025-03-31
PME.0009173 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2013-10-02 2024-01-01 2024-12-31
RDS.004514 RETAIL DAIRY STORE ACTIVE CURRENT 2013-09-30 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030444 2025-03-25 - Annual Report Annual Report -
BF-0012252250 2024-03-19 - Annual Report Annual Report -
BF-0011317237 2023-03-31 - Annual Report Annual Report -
BF-0010261934 2022-03-30 - Annual Report Annual Report 2022
0007236905 2021-03-17 - Annual Report Annual Report 2021
0006816538 2020-03-05 - Annual Report Annual Report 2020
0006396715 2019-02-21 - Annual Report Annual Report 2019
0006396705 2019-02-21 - Annual Report Annual Report 2018
0005928467 2017-09-18 - Annual Report Annual Report 2017
0005645811 2016-09-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837237304 2020-04-29 0156 PPP 1292 HARTFORD TPKE, VERNON ROCKVILLE, CT, 06066
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11687
Loan Approval Amount (current) 11687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11774.41
Forgiveness Paid Date 2021-02-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005166680 Active OFS 2023-09-26 2028-10-04 AMENDMENT

Parties

Name S & O PETROLEUM LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name H & F PETROLEUM LLC
Role Debtor
0003384121 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name S & O PETROLEUM LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003268288 Active OFS 2018-10-03 2028-10-04 AMENDMENT

Parties

Name S & O PETROLEUM LLC
Role Debtor
Name H & F PETROLEUM LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0002960050 Active OFS 2013-10-04 2028-10-04 ORIG FIN STMT

Parties

Name H & F PETROLEUM LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name S & O PETROLEUM LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on 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