Search icon

ATLAS OIL CO. OF UTICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS OIL CO. OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1955 (70 years ago)
Entity Number: 104621
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 8218 STATE ROUTE 69, PO BOX 744, ORISKANY, NY, United States, 13424
Principal Address: 8218 STATE ROUTE 69, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L BUBB Chief Executive Officer PO BOX 744, ORISKANY, NY, United States, 13424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8218 STATE ROUTE 69, PO BOX 744, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
2005-10-06 2011-08-22 Address 9598 STATE RT 49, PO BOX 252, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1999-08-24 2005-10-06 Address 9598 STATE RT. 49, P.O. BOX 252, MARCY, NY, 13403, USA (Type of address: Service of Process)
1999-08-24 2005-10-06 Address 9598 STATE RT. 49, P.O. BOX 252, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1999-08-24 2005-10-06 Address 9598 STATE RT. 49, P.O. BOX 252, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1997-07-29 1999-08-24 Address 9598 ST. ROUTE 49, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220822001884 2022-08-22 BIENNIAL STATEMENT 2021-08-01
130925002038 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110822002099 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002653 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070806002571 2007-08-06 BIENNIAL STATEMENT 2007-08-01

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:
25041.67
Total Face Value Of Loan:
25041.67

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,041.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,041.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,262.59
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $25,041.67

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 724-7849
Add Date:
2003-07-23
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State