Search icon

CRYSTAL FUEL OIL, LTD.

Company Details

Name: CRYSTAL FUEL OIL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (38 years ago)
Entity Number: 1124814
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, United States, 11934
Principal Address: 22 SAUNDERS AVENUE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
SALVATORE CANNELLA Chief Executive Officer 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-11-01 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-11-01 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1995-06-12 2023-06-09 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1995-06-12 2023-06-09 Address 22 SAUNDERS AVENUE, PO BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-01-19 1995-06-12 Address P.O. BOX 569, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1993-01-19 1995-06-12 Address BOX 569 96 RAILROAD AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-01-19 1995-06-12 Address BOX 569 96 RAILROAD AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101033929 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230609003072 2023-06-09 BIENNIAL STATEMENT 2022-11-01
181106006209 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141106006565 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119002028 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101108002969 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081023002909 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026003205 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050114002824 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021022002777 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5792137009 2020-04-06 0235 PPP 22 Saunders Ave, CENTER MORICHES, NY, 11934-1908
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) 17500
Loan Approval Amount (current) 17500
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 Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1908
Project Congressional District NY-02
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17566.05
Forgiveness Paid Date 2021-06-10
5191908310 2021-01-25 0235 PPS 22 Saunders Ave, Center Moriches, NY, 11934-1908
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18190
Loan Approval Amount (current) 18190
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 Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1908
Project Congressional District NY-02
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18382.86
Forgiveness Paid Date 2022-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State