Name: | SCLAFANI PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1986 (39 years ago) |
Entity Number: | 1082500 |
ZIP code: | 12582 |
County: | Putnam |
Place of Formation: | New York |
Address: | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCLAFANI PETROLEUM, INC., CONNECTICUT | 0285506 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
JEROME SCLAFAI | Chief Executive Officer | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2021-05-17 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2018-05-01 | 2021-05-17 | Address | 52 CROTON FALLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2021-05-17 | Address | 52 CROTON FALLS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2012-05-22 | 2018-05-01 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2012-05-22 | 2018-05-01 | Address | P.O. BOX 700, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-05-22 | Address | 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2020-05-04 | Address | 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2010-11-01 | 2012-05-22 | Address | 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Chief Executive Officer) |
1986-05-14 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-14 | 2010-11-01 | Address | ROUTE 6 AND CROTON FALLS, ROAD, MAHOPAC, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517002003 | 2021-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
210517001224 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
200504060115 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006601 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160523006141 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
120522006164 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
101101002465 | 2010-11-01 | BIENNIAL STATEMENT | 2010-05-01 |
B358735-4 | 1986-05-14 | CERTIFICATE OF INCORPORATION | 1986-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4642008600 | 2021-03-18 | 0202 | PPS | 52 Croton Falls Rd, Mahopac, NY, 10541-1626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6118497004 | 2020-04-06 | 0202 | PPP | Po Box 700, CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
637960 | Intrastate Hazmat | 2021-01-13 | 180000 | 2020 | 25 | 9 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 27 Feb 2025
Sources: New York Secretary of State