Search icon

ANGELO'S FUEL OIL CO., INC.

Company Details

Name: ANGELO'S FUEL OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446945
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-41 34TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CANTATORE Chief Executive Officer 132-41 34TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-41 34TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1992-12-29 2006-05-11 Address 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1992-12-29 2006-05-11 Address 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1992-12-29 2006-05-11 Address 196-07 42 RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1990-05-15 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-15 1992-12-29 Address 196-7 42ND RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511002864 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040513002712 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020509002460 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000509002564 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980428002586 1998-04-28 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642691 PETROL-21 INVOICED 2023-05-05 100 PETROL METER TYPE A
3617758 PETROL-21 INVOICED 2023-03-17 100 PETROL METER TYPE A
3615459 PETROL-21 INVOICED 2023-03-14 100 PETROL METER TYPE A
3612529 PETROL-21 INVOICED 2023-03-08 100 PETROL METER TYPE A
3611561 PETROL-21 INVOICED 2023-03-07 100 PETROL METER TYPE A
3583266 WM VIO INVOICED 2023-01-18 900 WM - W&M Violation
3453855 PETROL-22 INVOICED 2022-06-08 150 PETROL METER TYPE B
3440019 PETROL-21 INVOICED 2022-04-20 100 PETROL METER TYPE A
3391920 PETROL-21 INVOICED 2021-11-29 100 PETROL METER TYPE A
3328861 WM VIO INVOICED 2021-05-07 900 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2021-05-05 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2021-01-07 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2017-01-17 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-08
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12632.71

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2005-08-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State