Search icon

EMERSON OIL CO., INC.

Company Details

Name: EMERSON OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1958 (67 years ago)
Entity Number: 113826
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 545 LYELL AVENUE, ROCHESTER, NY, United States, 14606
Principal Address: 545 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J CIUFO Chief Executive Officer 545 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 LYELL AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1993-10-21 2024-10-29 Address 545 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-12-16 2024-10-29 Address 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1986-01-08 1993-10-21 Address 545 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003307 2024-10-29 BIENNIAL STATEMENT 2024-10-29
181001006719 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008419 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006838 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121004006615 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
369450.00
Total Face Value Of Loan:
369450.00
Date:
2020-04-15
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:
344430.00
Total Face Value Of Loan:
344430.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369450
Current Approval Amount:
369450
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
372425.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344430
Current Approval Amount:
344430
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
347600.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 697-7018
Add Date:
2002-11-12
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
22
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAILEY
Party Role:
Plaintiff
Party Name:
EMERSON OIL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMERSON OIL CO., INC.
Party Role:
Plaintiff
Party Name:
SANTANDER BANK, N.A.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State