Search icon

CRYSTAL FUEL OIL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL FUEL OIL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 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 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 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
18190.00
Total Face Value Of Loan:
18190.00
Date:
2020-04-07
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17566.05
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18190
Current Approval Amount:
18190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18382.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State