Search icon

FERRANTINO FUEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FERRANTINO FUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1988 (37 years ago)
Entity Number: 1266488
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 180 9TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERRANTINO FUEL CORP DOS Process Agent 180 9TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RODGER LOUGHLIN Chief Executive Officer 180 9TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-07-01 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-13 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126002691 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220901000940 2022-09-01 BIENNIAL STATEMENT 2022-06-01
210715002037 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180611006323 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160623006026 2016-06-23 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
437652.00
Total Face Value Of Loan:
437652.00
Date:
2020-04-29
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:
437654.00
Total Face Value Of Loan:
437654.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$437,654
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$443,265.56
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $437,654
Jobs Reported:
25
Initial Approval Amount:
$437,652
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,342.68
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $437,649
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1997-06-13
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State