Search icon

NORTH SHORE FUEL OIL, INC.

Company Details

Name: NORTH SHORE FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1988 (37 years ago)
Entity Number: 1293842
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 265 CHESTNUT ST, MT. SINAI, NY, United States, 11776
Principal Address: 421 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CHESTNUT ST, MT. SINAI, NY, United States, 11776

Chief Executive Officer

Name Role Address
ROBERT A. BURGER, JR. Chief Executive Officer 421 NORTH COUNTRY ROAD, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 421 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-13 2023-04-25 Address 265 CHESTNUT ST, MT. SINAI, NY, 11776, USA (Type of address: Service of Process)
2000-09-08 2002-09-13 Address 3 CLARK ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-10-26 2000-09-08 Address 2 CLARK STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-05-13 2023-04-25 Address 421 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1988-09-23 1993-10-26 Address 2 CLARK STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1988-09-23 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230425001994 2023-04-25 BIENNIAL STATEMENT 2022-09-01
210128060018 2021-01-28 BIENNIAL STATEMENT 2020-09-01
191112002000 2019-11-12 BIENNIAL STATEMENT 2018-09-01
061018002136 2006-10-18 BIENNIAL STATEMENT 2006-09-01
041207002737 2004-12-07 BIENNIAL STATEMENT 2004-09-01
020913002353 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000908002339 2000-09-08 BIENNIAL STATEMENT 2000-09-01
981211002124 1998-12-11 BIENNIAL STATEMENT 1998-09-01
931026002271 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930513002695 1993-05-13 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291558505 2021-02-27 0235 PPS 421 Route 25A, Saint James, NY, 11780-1704
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122370
Loan Approval Amount (current) 122370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1704
Project Congressional District NY-01
Number of Employees 11
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123928.96
Forgiveness Paid Date 2022-06-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State