Search icon

FRANK BROS. FUEL CORP.

Company Details

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

DOS Process Agent

Name Role Address
NICHOLAS DEL VECCHIO DOS Process Agent 182A ORINOCO DR, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
NICHOLAS DEL VECCHIO Chief Executive Officer 281 WOODLAND DR., BRIGHTWATERS, NY, United States, 11718

Legal Entity Identifier

LEI Number:
549300YJVXJ4H16QD518

Registration Details:

Initial Registration Date:
2015-09-03
Next Renewal Date:
2023-03-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112994026
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
361200.00
Total Face Value Of Loan:
361200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361200
Current Approval Amount:
361200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365233.4

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 665-3892
Add Date:
2005-02-22
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State