Search icon

LONG ISLAND ICE AND FUEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND ICE AND FUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1960 (65 years ago)
Entity Number: 133565
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LONG ISLAND ICE AND FUEL CORPORATION DOS Process Agent 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
KYLE W CONKLIN Chief Executive Officer 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
111019620
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2020-12-02 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2014-12-16 2024-12-10 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-11-18 2020-12-02 Address 656 WEST MAIN STREET, UNIT 1, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001545 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201202060746 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006803 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141216006434 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121221006064 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
310800.00
Total Face Value Of Loan:
310800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-05
Type:
Planned
Address:
656 W MAIN ST., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$310,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,561.2
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $248,640
Rent: $62,160

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 727-0423
Add Date:
2001-02-27
Operation Classification:
Private(Property)
power Units:
27
Drivers:
21
Inspections:
26
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State