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

Links between entities

Type Company Name Company Number State
Headquarter of SHELDON OIL SERVICES, INC., CONNECTICUT 0803765 CONNECTICUT

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

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
1988-11-30 2004-12-28 Address 23 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
041228002334 2004-12-28 BIENNIAL STATEMENT 2004-11-01
041004000722 2004-10-04 ANNULMENT OF DISSOLUTION 2004-10-04
DP-1164153 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
B712424-2 1988-11-30 CERTIFICATE OF INCORPORATION 1988-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301287103 2020-04-11 0248 PPP PO Box 839, NASSAU, NY, 12123
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106257.8
Loan Approval Amount (current) 106257.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NASSAU, RENSSELAER, NY, 12123-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107646.43
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State