Search icon

SNYDER FUEL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNYDER FUEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1985 (40 years ago)
Entity Number: 1034098
ZIP code: 13416
County: Herkimer
Place of Formation: New York
Address: 7432 MAIN ST, NEWPORT, NY, United States, 13416
Principal Address: 7432 MAIN STREET, NEWPORT, NY, United States, 13416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY H SNYDER Chief Executive Officer 7432 MAIN ST, NEWPORT, NY, United States, 13416

DOS Process Agent

Name Role Address
TIMOTHY H SNYDER DOS Process Agent 7432 MAIN ST, NEWPORT, NY, United States, 13416

Unique Entity ID

CAGE Code:
1BT00
UEI Expiration Date:
2019-11-02

Business Information

Activation Date:
2018-11-02
Initial Registration Date:
2002-02-26

Commercial and government entity program

CAGE number:
1BT00
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-11-06

Contact Information

POC:
TIMOTHY SNYDER

Form 5500 Series

Employer Identification Number (EIN):
161263580
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 7432 MAIN ST, NEWPORT, NY, 13416, 0420, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 7432 MAIN ST, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2003-10-15 2023-10-05 Address 7432 MAIN ST, NEWPORT, NY, 13416, 0420, USA (Type of address: Chief Executive Officer)
2003-10-15 2023-10-05 Address 7432 MAIN ST, NEWPORT, NY, 13416, 0420, USA (Type of address: Service of Process)
1993-10-13 2009-10-26 Address PO BOX 420, MAIN STREET, NEWPORT, NY, 13416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231005003379 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211109001859 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191018060146 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171023006169 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151002007108 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875115P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-942.78
Base And Exercised Options Value:
-942.78
Base And All Options Value:
-942.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-25
Description:
PROPANE
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
FA875113P0002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-921.16
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-15
Description:
PROPANE DEOBLIGATION
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
FA875112P0001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-16848.90
Base And Exercised Options Value:
-16848.90
Base And All Options Value:
-16848.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-03
Description:
LIQUID PROPANE GRADE
Naics Code:
454311: HEATING OIL DEALERS
Product Or Service Code:
9140: FUEL OILS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
184400.00
Total Face Value Of Loan:
184400.00
Date:
2020-04-28
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:
184400.00
Total Face Value Of Loan:
184400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$184,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,344.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $167,822
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $16578
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2005-04-19
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State