Name: | FRANK BROS. FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1408954 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 182A ORINOCO DR, BRIGHTWATERS, NY, United States, 11718 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YJVXJ4H16QD518 | 1408954 | US-NY | GENERAL | ACTIVE | 2015-09-03 | |||||||||||||||||||
|
Legal | C/O NICHOLAS DEL VECCHIO, BAY SHORE, US-NY, US, 11706-0390 |
Headquarters | C/O NICHOLAS DEL VECCHIO, BAY SHORE, US-NY, US, 11706-0390 |
Registration details
Registration Date | 2015-09-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-03-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1408954 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK BROS. FUEL CORP. PROFIT SHARING PLAN | 2021 | 112994026 | 2022-12-01 | FRANK BROS. FUEL CORP. | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-12-01 |
Name of individual signing | ANDREW FREEDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | PO BOX 5549, BAY SHORE, NY, 117060390 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | P.O. BOX 5549, BAY SHORE, NY, 11706 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 454310 |
Sponsor’s telephone number | 6316653300 |
Plan sponsor’s address | P.O. BOX 5549, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
NICHOLAS DEL VECCHIO | DOS Process Agent | 182A ORINOCO DR, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
NICHOLAS DEL VECCHIO | Chief Executive Officer | 281 WOODLAND DR., BRIGHTWATERS, NY, United States, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2024-04-04 | 2024-09-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2024-02-05 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2023-12-01 | 2023-12-01 | Address | 281 WOODLAND DR., BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2023-12-01 | 2023-12-01 | Address | 7 BELFORD AVE, P.O. BOX 5549, BAY SHORE, NY, 11706, 0390, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2023-12-01 | Address | 7 BELFORD AVE, P.O. BOX 5549, BAY SHORE, NY, 11706, 0390, USA (Type of address: Service of Process) |
1993-01-21 | 2023-12-01 | Address | 7 BELFORD AVE, P.O. BOX 5549, BAY SHORE, NY, 11706, 0390, USA (Type of address: Chief Executive Officer) |
1989-12-21 | 1993-01-21 | Address | 7 BELFORD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1989-12-21 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039033 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220426001671 | 2022-04-26 | BIENNIAL STATEMENT | 2021-12-01 |
140108002152 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120301002291 | 2012-03-01 | BIENNIAL STATEMENT | 2011-12-01 |
091216002927 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071204002505 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060117003324 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002292 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011203002497 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000317002563 | 2000-03-17 | BIENNIAL STATEMENT | 1999-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1739387300 | 2020-04-28 | 0235 | PPP | 7 Belford Ave, Bay Shore, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336076 | Intrastate Hazmat | 2021-10-07 | 70000 | 2020 | 10 | 7 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State