Search icon

MILES PETROLEUM CO. INC.

Company Details

Name: MILES PETROLEUM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1955 (69 years ago)
Entity Number: 105167
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: Miles Petroleum Co. Inc. is a leader in the Industrial Lubricants Industry. We supply motor oil, aviation oil, Kerosene, Mineral spirits, grease, rags and numerous other products pertaining to lubricants. If it squeaks we make it move.
Address: 66 MARINE STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-767-8448

Website http://www.milesoil.com

Phone +1 631-694-4488

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
LQTHJ1AWZNH3 2024-05-07 66 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA 66 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA

Business Information

Doing Business As MILES PETROLEUM CO INC
Division Name MILES PETROLEUM CO.INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-10
Initial Registration Date 2002-02-22
Entity Start Date 1937-01-01
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 324191, 424710, 424720, 493190
Product and Service Codes 2990, 2995, 9620, Y1MF, Z1CA, Z1DB, Z1FB, Z1JA, Z1KC, Z1LA, Z1LB, Z1NE, Z1PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE STREET, FARMINGDALE, NY, 11735, 5603, USA
Title ALTERNATE POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE STREET, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA
Title ALTERNATE POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA
Past Performance
Title PRIMARY POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name ANGELA STERN
Role PRESIDENT
Address 66 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
05KT5 Obsolete Non-Manufacturer 1996-01-26 2024-07-16 No data 2025-07-12

Contact Information

POC ANGELA STERN
Phone +1 631-694-4488
Address 66 MARINE ST, FARMINGDALE, NY, 11735 5603, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANGELA STERN Chief Executive Officer 66 MARINE STREET, PO BOX 468, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MILES PETROLEUM CO INC. DOS Process Agent 66 MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 66 MARINE STREET, PO BOX 468, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 66 MARINE STREET, PO BOX 468, FARMINGDALE, NY, 11735, 0468, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-27 2024-11-06 Address 66 MARINE STREET, PO BOX 468, FARMINGDALE, NY, 11735, 0468, USA (Type of address: Chief Executive Officer)
1995-04-27 2024-11-06 Address 66 MARINE STREET, FARMINGDALE, NY, 11735, 0468, USA (Type of address: Service of Process)
1955-10-26 1995-04-27 Address 74 GLEN COVE AVE., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1955-10-26 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106000885 2024-11-06 BIENNIAL STATEMENT 2024-11-06
211018002044 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191003061272 2019-10-03 BIENNIAL STATEMENT 2019-10-01
051214002886 2005-12-14 BIENNIAL STATEMENT 2005-10-01
20050420009 2005-04-20 ASSUMED NAME CORP INITIAL FILING 2005-04-20
011115002177 2001-11-15 BIENNIAL STATEMENT 2001-10-01
991021002387 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971021002313 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950427002117 1995-04-27 BIENNIAL STATEMENT 1993-10-01
9136-20 1955-10-26 CERTIFICATE OF INCORPORATION 1955-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341693984 0214700 2016-08-12 66 MARINE ST., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-12
Emphasis L: FORKLIFT
Case Closed 2017-02-14

Related Activity

Type Complaint
Activity Nr 1123593
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319057203 2020-04-28 0235 PPP 66 Marine Street, Farmingdale, NY, 11735
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) 104390.07
Loan Approval Amount (current) 104390.07
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 324199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105570.26
Forgiveness Paid Date 2021-06-30

Date of last update: 07 Apr 2025

Sources: New York Secretary of State