Search icon

CLIFFORD FUEL COMPANY, INC.

Company Details

Name: CLIFFORD FUEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1961 (64 years ago)
Entity Number: 139286
ZIP code: 13503
County: Herkimer
Place of Formation: New York
Address: 63 WURZ AVE, UTICA, NY, United States, 13503

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XGY5 Obsolete Non-Manufacturer 2013-07-10 2024-03-10 2022-05-25 No data

Contact Information

POC MICHAEL A. ABRAHAM
Phone +1 315-797-2240
Fax +1 315-797-2670
Address 63 WURZ AVE, UTICA, NY, 13503 2533, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAMES G CLIFFORD Chief Executive Officer 63 WURZ AVE, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WURZ AVE, UTICA, NY, United States, 13503

History

Start date End date Type Value
1997-10-23 1999-08-11 Address 63 WURZ AVE, UTICA, NY, 13503, 0378, USA (Type of address: Chief Executive Officer)
1961-07-05 1997-10-23 Address 102 SOUTH MAIN ST., DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722002104 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110720002727 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706003057 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070710002686 2007-07-10 BIENNIAL STATEMENT 2007-07-01
050914002142 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030702002698 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010629002826 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990811002378 1999-08-11 BIENNIAL STATEMENT 1999-07-01
971023002755 1997-10-23 BIENNIAL STATEMENT 1997-07-01
B640076-2 1988-05-16 ASSUMED NAME CORP INITIAL FILING 1988-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403957103 2020-04-13 0248 PPP 9754 River Rd, MARCY, NY, 13403-2077
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493303
Loan Approval Amount (current) 493303
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 MARCY, ONEIDA, NY, 13403-2077
Project Congressional District NY-22
Number of Employees 53
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 499411.85
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State