Search icon

SUECO FUEL OIL INCORPORATED

Company Details

Name: SUECO FUEL OIL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296499
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 708, MAHOPAC, NY, United States, 10541
Principal Address: 4 VESCHI LANE NORTH, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E SIMONE JR Chief Executive Officer 4 VESCHI LANE NORTH, PO BOX 708, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 708, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 4 VESCHI LANE NORTH, PO BOX 708, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-10-02 Address 4 VESCHI LANE NORTH, PO BOX 708, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2008-10-22 2018-10-11 Address 4 VESCHI LANE, PO BOX 708, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2008-10-22 2018-10-11 Address 4 VESCHI LANE, PO BOX 708, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-09-28 2024-10-02 Address PO BOX 708, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1992-11-12 2008-10-22 Address 3 HAZEN LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1992-11-12 2008-10-22 Address 3 HAZEN LANE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1988-10-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-04 2000-09-28 Address 3 HAZEN LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002997 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221031001080 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201001062051 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181011006245 2018-10-11 BIENNIAL STATEMENT 2018-10-01
141001006187 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006485 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101118002557 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081022002838 2008-10-22 BIENNIAL STATEMENT 2008-10-01
041108002228 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021022002716 2002-10-22 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414987209 2020-04-28 0202 PPP 4 Veschi Lane North, MAHOPAC, NY, 10541
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77825.7
Forgiveness Paid Date 2020-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State