Search icon

VAN ETTEN OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN ETTEN OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1959 (66 years ago)
Entity Number: 120017
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Principal Address: 79 ST JOHN ST, MONTICELLO, NY, United States, 12701
Address: P.O. BOX 1440, 79 st john st, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN ETTEN OIL CO., INC. DOS Process Agent P.O. BOX 1440, 79 st john st, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
JAN S VAN ETTEN Chief Executive Officer PO BOX 1440, MONTICELLO, NY, United States, 12701

Legal Entity Identifier

LEI Number:
54930061W2J5Z2K2EQ69

Registration Details:

Initial Registration Date:
2013-05-02
Next Renewal Date:
2025-02-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141454359
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 1440, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-12-02 Address P.O. BOX 1440, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1997-06-10 2024-12-02 Address PO BOX 1440, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-06-10 Address P.O. BOX 1440, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-01-13 2001-06-25 Address 84 ST. JOHN ST., MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202006809 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210601061415 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061004 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180604007939 2018-06-04 BIENNIAL STATEMENT 2017-06-01
150601006702 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
255200.00
Total Face Value Of Loan:
255200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255200
Current Approval Amount:
255200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
257409.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State