Search icon

NORTH SHORE FUEL OIL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
122370.00
Total Face Value Of Loan:
122370.00
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$133,164.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $131,500
Jobs Reported:
11
Initial Approval Amount:
$122,370
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,928.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $122,368

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State