Search icon

ATOMIC FUEL OIL TRANSPORT INC.

Company Details

Name: ATOMIC FUEL OIL TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045652
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-59 STEINWAY ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T3KPHSRXNJ95 2022-11-26 2101 STEINWAY ST, ASTORIA, NY, 11105, 1870, USA 2101 STEINWAY ST, ASTORIA, NY, 11105, 1870, USA

Business Information

URL www.atomicfueloil.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-10-28
Initial Registration Date 2020-06-23
Entity Start Date 1985-12-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 454310
Product and Service Codes 4530, 9140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL EPSTEIN
Role OPERATIONS MANAGER
Address 2101 STEINWAY ST, ASTORIA, NY, 11105, 1870, USA
Government Business
Title PRIMARY POC
Name GEORGE DIONISIO
Role VICE PRESIDENT
Address 2101 STEINWAY ST, ASTORIA, NY, 11105, 1870, USA
Past Performance
Title PRIMARY POC
Name CONCHITTA SYRIGOS
Role CREDIT MANAGER
Address 2101 STEINWAY ST, ASTORIA, NY, 11105, USA

Chief Executive Officer

Name Role Address
WILLIAM DIONISIO Chief Executive Officer 8 DEER RUN RD PO BOX 91, NEW HARTFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-59 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-02-19 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 8 DEER RUN RD PO BOX 91, NEW HARTFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-12-05 Address 8 DEER RUN RD PO BOX 91, NEW HARTFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 8 DEER RUN RD PO BOX 91, NEW HARTFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-12-05 Address 23-59 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002538 2023-12-05 BIENNIAL STATEMENT 2023-12-01
231101039779 2023-11-01 BIENNIAL STATEMENT 2021-12-01
000118002070 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971212002179 1997-12-12 BIENNIAL STATEMENT 1997-12-01
931220002272 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930128002570 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B303403-4 1985-12-24 CERTIFICATE OF INCORPORATION 1985-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-18 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-22 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 21-01 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 2101 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 2101 STEINWAY ST, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 2101 STEINWAY ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631597 PETROL-21 INVOICED 2023-04-20 100 PETROL METER TYPE A
3557631 PETROL-21 INVOICED 2022-11-23 100 PETROL METER TYPE A
3556568 PETROL-21 INVOICED 2022-11-21 100 PETROL METER TYPE A
3556611 PETROL-21 INVOICED 2022-11-21 100 PETROL METER TYPE A
3555959 PETROL-21 INVOICED 2022-11-18 100 PETROL METER TYPE A
3419635 PETROL-21 INVOICED 2022-02-22 100 PETROL METER TYPE A
3383288 PETROL-21 INVOICED 2021-10-25 100 PETROL METER TYPE A
3367436 WM VIO INVOICED 2021-09-01 900 WM - W&M Violation
3334557 PETROL-21 INVOICED 2021-06-01 100 PETROL METER TYPE A
3334169 PETROL-21 INVOICED 2021-05-28 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-05 Hearing Decision VEHICLE SUBMITTED FOR INSP. 2 No data 2 No data
2015-03-16 Default Decision FAILED TO SUBMIT TRUCK FOR INSPECTION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009437310 2020-04-29 0202 PPP 2101 STEINWAY ST, ASTORIA, NY, 11105-1870
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1870
Project Congressional District NY-14
Number of Employees 10
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178292.89
Forgiveness Paid Date 2021-08-19
1498108607 2021-03-13 0202 PPS 2101 Steinway St, Astoria, NY, 11105-1870
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156625
Loan Approval Amount (current) 156625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1870
Project Congressional District NY-14
Number of Employees 13
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158727.64
Forgiveness Paid Date 2022-07-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2480416 ATOMIC FUEL OIL TRANSPORT INC - T3KPHSRXNJ95 2101 STEINWAY ST, ASTORIA, NY, 11105-1870
Capabilities Statement Link -
Phone Number 718-728-4022
Fax Number 718-728-9671
E-mail Address atomoil@aol.com
WWW Page www.atomicfueloil.com
E-Commerce Website http://atomicfueloil.com
Contact Person GEORGE DIONISIO
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 8MX05
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Heating Fuel Oil Deliveries, Diesel Fuel Oil Deliveries, Construction Equipment Fueling, Emergency Generator Fueling, Emergency Generator Contracts, Transcube Tank Rentals, Generator Pumpstation Service, Diesel Fuel Analysis Testing, Diesel Fuel Tank Calibration, Rooftop Generator Fueling, Petroleum Deliveries, 24 Hour Emergency Service, Oil Burner Heating Repairs, Oil Heating Boiler Installations
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William Dionisio
Role President
Name George Dionisio
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
612134 Intrastate Hazmat 2024-10-28 17000 2023 4 3 Private(Property)
Legal Name ATOMIC FUEL OIL TRANSPORT INC
DBA Name -
Physical Address 2101 STEINWAY STREET, ASTORIA, NY, 11105-1870, US
Mailing Address 2101 STEINWAY STREET, ASTORIA, NY, 11105-1870, US
Phone (718) 728-4022
Fax (718) 728-9671
E-mail ATOMOIL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 0L55010218
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit 47826NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NPNHD7X62M581866
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 1

Violations

The date of the inspection 2024-10-18
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-18
Code of the violation 3939ALFTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Front - Turn signal - inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-18
Code of the violation 172516C6HMPMC
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation HM (Placarding) - Failure to maintain placard(s) in a condition so that the format legibility color and visibility of the placard will not be substantially red
The description of the violation group Markings - HM
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State