Search icon

NEW YORK COMMERCIAL LUBRICANTS, INC.

Company Details

Name: NEW YORK COMMERCIAL LUBRICANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262366
ZIP code: 10307
County: Suffolk
Place of Formation: New York
Principal Address: 534 SOUTH FRONT STREET, ELIZABETH, NJ, United States, 07202
Address: 340 LOTETTO STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A ILIA Chief Executive Officer 534 SOUTH FRONT STREET, ELIZABETH, NJ, United States, 07202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 LOTETTO STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2004-06-16 2018-12-19 Address 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2004-06-16 2018-12-19 Address 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2004-06-16 2018-12-19 Address 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1996-05-15 2004-06-16 Address 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1996-05-15 2004-06-16 Address 229 ARLINGTON AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181219002019 2018-12-19 BIENNIAL STATEMENT 2018-05-01
120627002447 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100624002407 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080530002183 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060518002739 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
121039 WH VIO INVOICED 2009-04-28 200 WH - W&M Hearable Violation
298686 CNV_SI INVOICED 2008-01-14 300 SI - Certificate of Inspection fee (scales)
296447 CNV_SI INVOICED 2007-03-01 200 SI - Certificate of Inspection fee (scales)
289045 CNV_SI INVOICED 2007-01-09 200 SI - Certificate of Inspection fee (scales)
283543 CNV_SI INVOICED 2006-11-20 300 SI - Certificate of Inspection fee (scales)
283547 CNV_SI INVOICED 2006-11-08 100 SI - Certificate of Inspection fee (scales)
277290 CNV_SI INVOICED 2005-03-01 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX28264
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9482.88
Base And Exercised Options Value:
9482.88
Base And All Options Value:
9482.88
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-12-04
Description:
REPLACEMENT OF LUBRICATING FLUIDS FOR NPS UNIT EQUIPMENT SHOP, LOST DUE TO HURRICANE SANDY STORM DAMAGE.
Naics Code:
811191: AUTOMOTIVE OIL CHANGE AND LUBRICATION SHOPS
Product Or Service Code:
9150: OILS AND GREASES: CUTTING, LUBRICATING, AND HYDRAULIC

USAspending Awards / Financial Assistance

Date:
2008-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State