Search icon

MX PETROLEUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MX PETROLEUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363470
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 22 CENTER STREET / PO BOX 638, MASSENA, NY, United States, 13662
Principal Address: 22 CENTER STREET, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CENTER STREET / PO BOX 638, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
J.CARON Chief Executive Officer 22 CENTER STREET, MASSENA, NY, United States, 13662

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
315-764-9934
Contact Person:
MICHAEL MILLER
User ID:
P0691676

Unique Entity ID

Unique Entity ID:
KR3ERCKZPDG4
CAGE Code:
0V113
UEI Expiration Date:
2025-12-04

Business Information

Division Name:
MX FUELS & PROPANE
Division Number:
001
Activation Date:
2024-12-06
Initial Registration Date:
1998-01-14

Commercial and government entity program

CAGE number:
0V113
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
MICHAEL G. MILLER
Corporate URL:
mxfuels.com

Form 5500 Series

Employer Identification Number (EIN):
161352970
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 22 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 84 CENTER STREET / PO BOX 638, MASSENA, NY, 13662, 0638, USA (Type of address: Chief Executive Officer)
2007-06-26 2024-09-18 Address 84 CENTER STREET / PO BOX 638, MASSENA, NY, 13662, 0638, USA (Type of address: Chief Executive Officer)
2007-06-26 2024-09-18 Address 84 CENTER STREET / PO BOX 638, MASSENA, NY, 13662, 0638, USA (Type of address: Service of Process)
1999-06-22 2007-06-26 Address 84 CENTER ST, PO BOX 638, MASSENA, NY, 13662, 0638, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918000596 2024-09-18 BIENNIAL STATEMENT 2024-09-18
090720002490 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070626002306 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050822002607 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030523002543 2003-05-23 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G519P0066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4848.33
Base And Exercised Options Value:
-4848.33
Base And All Options Value:
-4848.33
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-05-06
Description:
THIS MODIFICATION REFLECTS THE FINAL BILLED AMOUNT. TOTAL AWARD IS REDUCE BY $4848.33 FOR A NEW TOTAL OF $9151.67. EMERGENCY FUEL PURCHASE FOR SLSDC, GASOLINE AND ON-ROAD DIESEL. DLA ORDER WAS NOT FULLY PROCESSED BY DLA AND EMERGENCY PO WAS ISSUED.
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
6923G519P0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14000.00
Base And Exercised Options Value:
14000.00
Base And All Options Value:
14000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-04-19
Description:
PURCHASE ORDER FOR GASOLINE AND DIESEL FUEL.
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE
Procurement Instrument Identifier:
47PC1019C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-610836.31
Base And Exercised Options Value:
-610836.31
Base And All Options Value:
-1353735.69
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-10-01
Description:
DEOBLIGATION CLOSEOUT MOD
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
674121.00
Total Face Value Of Loan:
674121.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$674,121
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$674,121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$678,978.37
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $674,121

Motor Carrier Census

DBA Name:
MX FUELS & PROPANE
Carrier Operation:
Intrastate Hazmat
Fax:
(315) 764-9934
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
51
Drivers:
45
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State