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
960515002085 1996-05-15 BIENNIAL STATEMENT 1996-05-01
000044006575 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921229002018 1992-12-29 BIENNIAL STATEMENT 1992-05-01
C141261-5 1990-05-15 CERTIFICATE OF INCORPORATION 1990-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-17 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-14 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-08 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-07 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-20 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-29 No data 132-41 34TH AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540387800 2020-06-08 0202 PPP 132-41 34TH AVE, FLUSHING, NY, 11354
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12632.71
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1400917 Intrastate Hazmat 2023-07-28 12000 2020 4 2 Private(Property)
Legal Name ANGELO'S FUEL OIL CO INC
DBA Name -
Physical Address 132-41 34TH AVE, FLUSHING, NY, 11354, US
Mailing Address 132-41 34TH AVE, FLUSHING, NY, 11354, US
Phone (718) 357-3315
Fax -
E-mail ANGELOSFUEL@GMAIL.COM

Safety Measurement System - All Transportation

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: 15 Mar 2025

Sources: New York Secretary of State