Search icon

ALMEIDA OIL CO., INC.

Company Details

Name: ALMEIDA OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1986 (39 years ago)
Entity Number: 1117812
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMEIDA OIL CO., INC. DOS Process Agent 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
SIMONE M. ALMEIDA Chief Executive Officer 33 HUBBELS DRIVE, MOUNT KISCO, NY, United States, 10549

Legal Entity Identifier

LEI Number:
549300ZLY87NU353VT46

Registration Details:

Initial Registration Date:
2013-09-28
Next Renewal Date:
2024-07-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 33 HUBBELS DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125002690 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220919002400 2022-09-19 BIENNIAL STATEMENT 2020-10-01
181001006741 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007305 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141030006288 2014-10-30 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558909 PETROL-21 INVOICED 2022-11-28 100 PETROL METER TYPE A
3340924 PETROL-21 INVOICED 2021-06-23 100 PETROL METER TYPE A
3340422 PETROL-21 INVOICED 2021-06-22 100 PETROL METER TYPE A

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
724807.00
Total Face Value Of Loan:
724807.00
Date:
2020-04-08
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:
628200.00
Total Face Value Of Loan:
628200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628200
Current Approval Amount:
628200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
634103.36
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
724807
Current Approval Amount:
724807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
731856.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State