Search icon

PLYMOUTH ROCK FUEL CORP.

Company Details

Name: PLYMOUTH ROCK FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1959 (66 years ago)
Entity Number: 117525
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 1074 BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLYMOUTH ROCK FUEL CORP PROFIT SHARING PLAN 2012 111892946 2013-09-25 PLYMOUTH ROCK FUEL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 454311
Sponsor’s telephone number 5167340408
Plan sponsor’s address 1074 BROADWAY, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing MENDY SOKOL
PLYMOUTH ROCK FUEL CORP PROFIT SHARING PLAN 2011 111892946 2013-03-14 PLYMOUTH ROCK FUEL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 454311
Sponsor’s telephone number 5167340408
Plan sponsor’s address 1074 BROADWAY, WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 111892946
Plan administrator’s name PLYMOUTH ROCK FUEL CORP
Plan administrator’s address 1074 BROADWAY, WOODMERE, NY, 11598
Administrator’s telephone number 7188552967

Signature of

Role Plan administrator
Date 2013-03-14
Name of individual signing MENDY SOKOL
PLYMOUTH ROCK FUEL CORP PROFIT SHARING PLAN 2010 111892946 2012-02-14 PLYMOUTH ROCK FUEL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 454311
Sponsor’s telephone number 5167340408
Plan sponsor’s address 1074 BROADWAY, WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 111892946
Plan administrator’s name PLYMOUTH ROCK FUEL CORP
Plan administrator’s address 1074 BROADWAY, WOODMERE, NY, 11598
Administrator’s telephone number 7188552967

Signature of

Role Plan administrator
Date 2012-02-14
Name of individual signing MENDY SOKOL
PLYMOUTH ROCK FUEL CORP PROFIT SHARING PLAN 2009 111892946 2011-02-28 PLYMOUTH ROCK FUEL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 454311
Sponsor’s telephone number 5167340408
Plan sponsor’s address 1074 BROADWAY, WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 111892946
Plan administrator’s name PLYMOUTH ROCK FUEL CORP
Plan administrator’s address 1074 BROADWAY, WOODMERE, NY, 11598
Administrator’s telephone number 7188552967

Signature of

Role Plan administrator
Date 2011-02-28
Name of individual signing MENDY SOKOL

Chief Executive Officer

Name Role Address
MENDY SOKOL Chief Executive Officer 1427 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MENDY SOKOL DOS Process Agent 1074 BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1959-02-25 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-02-25 2011-02-23 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150129002045 2015-01-29 BIENNIAL STATEMENT 2013-02-01
110223002077 2011-02-23 BIENNIAL STATEMENT 2011-02-01
100908002981 2010-09-08 BIENNIAL STATEMENT 2009-02-01
050913000506 2005-09-13 ERRONEOUS ENTRY 2005-09-13
DP-1340989 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C086154-2 1989-12-13 ASSUMED NAME CORP INITIAL FILING 1989-12-13
148271 1959-02-25 CERTIFICATE OF INCORPORATION 1959-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339967308 2020-04-29 0235 PPP 123 Grove Avenue, Suite 222, CEDARHURST, NY, 11516-2302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50718
Loan Approval Amount (current) 50718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2302
Project Congressional District NY-04
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51564.34
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State