Search icon

STRONG OIL COMPANY, INC.

Company Details

Name: STRONG OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118495
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 277, Water Mill, NY, United States, 11976
Principal Address: 960 MONTAUK HWY, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
DAVID K HAWKE Chief Executive Officer PO BOX 277, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
STRONG OIL COMPANY, INC. DOS Process Agent PO BOX 277, Water Mill, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
111893114
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-22-130961 Alcohol sale 2022-04-07 2022-04-07 2025-04-30 960 MONTAUK HGHY PO BOX 277, WATER MILL, New York, 11976 Grocery Store

History

Start date End date Type Value
2024-03-12 2024-03-12 Address PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2021-04-07 2024-03-12 Address PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2019-12-17 2021-04-07 Address PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2013-03-18 2019-12-17 Address 960 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2009-11-10 2024-03-12 Address PO BOX 277, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312002097 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210407060749 2021-04-07 BIENNIAL STATEMENT 2021-04-01
191217060425 2019-12-17 BIENNIAL STATEMENT 2019-04-01
130318002195 2013-03-18 BIENNIAL STATEMENT 2011-04-01
091110002118 2009-11-10 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

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:
197900.00
Total Face Value Of Loan:
197900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197900
Current Approval Amount:
197900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199960.33

Court Cases

Court Case Summary

Filing Date:
2013-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE CONTINENTAL INSURANCE COMP
Party Role:
Plaintiff
Party Name:
STRONG OIL COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State