Search icon

SHELDON OIL SERVICES, INC.

Headquarter

Company Details

Name: SHELDON OIL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 years ago)
Entity Number: 1309800
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: ATTN: KEVIN YOUNG, 5 PALISADES DRIVE, ALBANY, NY, United States, 12205
Principal Address: 1005 RT 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG, SOMER LLC DOS Process Agent ATTN: KEVIN YOUNG, 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GUY SHELDON Chief Executive Officer PO BOX 839, NASSAU, NY, United States, 12123

Links between entities

Type:
Headquarter of
Company Number:
0803765
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-01 Address PO BOX 839, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2022-06-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-28 2024-11-01 Address PO BOX 839, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2004-12-28 2024-11-01 Address ATTN: KEVIN YOUNG, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1988-11-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101033804 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220131000665 2022-01-31 BIENNIAL STATEMENT 2022-01-31
130111006450 2013-01-11 BIENNIAL STATEMENT 2012-11-01
081217002611 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061115002114 2006-11-15 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
106257.80
Total Face Value Of Loan:
106257.80

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106257.8
Current Approval Amount:
106257.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107646.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State