Search icon

ECKERT OIL SERVICE, INC.

Company Details

Name: ECKERT OIL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1955 (70 years ago)
Entity Number: 102121
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, United States, 11952
Principal Address: 10680 MAIN RD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ECKERT OIL SERVICE, INC. DOS Process Agent PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
E PAUL WILSBERG Chief Executive Officer PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2005-02-07 2015-01-05 Address PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, 11952, 0927, USA (Type of address: Service of Process)
2005-02-07 2013-01-11 Address PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, 11952, 0927, USA (Type of address: Principal Executive Office)
2002-12-27 2005-02-07 Address PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, 11952, 0927, USA (Type of address: Chief Executive Officer)
2002-12-27 2005-02-07 Address PO BOX 1412, 10680 MAIN RD, MATTITUCK, NY, 11952, 0927, USA (Type of address: Principal Executive Office)
2002-12-27 2005-02-07 Address PO BOX 1412, 10680 MIAN RD, MATTITUCK, NY, 11952, 0927, USA (Type of address: Service of Process)
1993-04-09 2002-12-27 Address P.O. BOX 1412, MAIN ROAD, MATTITUCK, NY, 11952, 1412, USA (Type of address: Chief Executive Officer)
1993-04-09 2002-12-27 Address P.O. BOX 1412, MAIN ROAD, MATTITUCK, NY, 11952, 1412, USA (Type of address: Principal Executive Office)
1993-04-09 2002-12-27 Address P.O. BOX 1412, MAIN ROAD, MATTITUCK, NY, 11952, 1412, USA (Type of address: Service of Process)
1955-01-12 1993-04-09 Address NO ST. ADD. STATED, MATTITUCK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060484 2021-01-11 BIENNIAL STATEMENT 2021-01-01
150105007661 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006035 2013-01-11 BIENNIAL STATEMENT 2013-01-01
090108002805 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070119002489 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050207002004 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021227002085 2002-12-27 BIENNIAL STATEMENT 2003-01-01
C321073-2 2002-09-11 ASSUMED NAME CORP INITIAL FILING 2002-09-11
010116002606 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990122002337 1999-01-22 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3289667106 2020-04-11 0235 PPP 10680 MAIN RD, MATTITUCK, NY, 11952
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50553.97
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296262 Intrastate Hazmat 2024-01-08 10720 2003 1 1 Private(Property)
Legal Name ECKERT OIL SERVICE INC
DBA Name -
Physical Address 10680 MAIN ROAD, MATTITUCK, NY, 11952, US
Mailing Address P O BOX 1412, MATTITUCK, NY, 11952, US
Phone (631) 298-4197
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State