Search icon

DOUG'S OIL, INC.

Company Details

Name: DOUG'S OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1990 (35 years ago)
Entity Number: 1463680
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 204 MAIN STREET, PO BOX 308, HOOSICK FALLS, NY, United States, 12090
Principal Address: 195 MOUNTAIN VIEW, PO BOX 308, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG'S OIL, INC. DOS Process Agent 204 MAIN STREET, PO BOX 308, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
JOHN M COONEY Chief Executive Officer 204 MAIN STREET, PO BOX 308, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
2006-06-16 2020-11-10 Address 30 CLASSIC STREET, PO BOX 308, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2006-06-16 2020-11-10 Address 30 CLASSIC STREET, PO BOX 308, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1998-07-08 2006-06-16 Address PO BOX 308, 6 JOHN ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1998-07-08 2006-06-16 Address 6 JOHN ST, PO BOX 308, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1998-07-08 2006-06-16 Address 6 JOHN ST, PO BOX 308, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1993-04-06 1998-07-08 Address 6 JOHN STREET, P.O. BOX 321, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
1993-04-06 1998-07-08 Address 6 JOHN STREET, P.O. BOX 321, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1993-04-06 1998-07-08 Address 6 JOHN STREET, P.O. BOX 321, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1990-07-26 1993-04-06 Address R.D. 1 BOX 10D, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060384 2020-11-10 BIENNIAL STATEMENT 2020-07-01
180712006269 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160726006142 2016-07-26 BIENNIAL STATEMENT 2016-07-01
120725006123 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100713002994 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080724002257 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060616002133 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040721002643 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020620002399 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000705002283 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462767105 2020-04-13 0248 PPP 30 Classic Street, HOOSICK FALLS, NY, 12090-1325
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84455
Loan Approval Amount (current) 84455
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 Y
Business Age Description Unanswered
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-1325
Project Congressional District NY-21
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71898.69
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
676376 Interstate 2023-05-16 24255 2020 2 2 Private(Property), APPLYING FOR MC
Legal Name DOUG'S OIL INC
DBA Name -
Physical Address 30 CLASSIC STREET, HOOSICK FALLS, NY, 12090, US
Mailing Address PO BOX 308, HOOSICK FALLS, NY, 12090, US
Phone (518) 686-7617
Fax (518) 686-1903
E-mail DOUGSOIL@VERIZON.NET

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