Search icon

ANCHOR FUEL OIL, INC.

Company Details

Name: ANCHOR FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1988 (36 years ago)
Entity Number: 1303568
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 167 WHITEWOOD DR, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MADONIA Chief Executive Officer 167 WHITEWOOD DR, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 WHITEWOOD DR, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1993-12-02 2002-10-22 Address 2591 PECONIC AVENUE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1993-12-02 2002-10-22 Address 2591 PECONIC AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1992-12-07 2002-10-22 Address 2591 PECONIC AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-12-02 Address 2591 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1992-12-07 1993-12-02 Address 2591 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1988-11-02 1992-12-07 Address 2591 PECONIC AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060179 2020-12-29 BIENNIAL STATEMENT 2020-11-01
181106006150 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161202006054 2016-12-02 BIENNIAL STATEMENT 2016-11-01
121126006121 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101102002993 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081023002748 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061106002743 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041214002348 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002830 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001102002540 2000-11-02 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3298578210 2020-08-04 0235 PPP 167 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83295
Loan Approval Amount (current) 83295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84019.2
Forgiveness Paid Date 2021-06-17
3862888505 2021-02-24 0235 PPS 167 Whitewood Dr, Massapequa Park, NY, 11762-4045
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70635
Loan Approval Amount (current) 70635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-4045
Project Congressional District NY-02
Number of Employees 12
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71107.86
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
372577 Intrastate Hazmat 2023-10-03 41000 2023 12 6 Private(Property)
Legal Name ANCHOR FUEL OIL INC
DBA Name -
Physical Address 167 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, US
Mailing Address 167 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, US
Phone (516) 797-9877
Fax (516) 797-9854
E-mail ANCHORFUEL@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State