Search icon

CHURCH OIL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHURCH OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1962 (63 years ago)
Entity Number: 147255
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 105 MILLER STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 105 MILLER ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHURCH OIL CO. INC. DOS Process Agent 105 MILLER STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
BRADLEY ROVERS Chief Executive Officer 203 TROMBLY LANE, CHAZY, NY, United States, 12921

Legal Entity Identifier

LEI Number:
5493000AEJAKGZIC1K57

Registration Details:

Initial Registration Date:
2023-03-24
Next Renewal Date:
2025-03-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Address
733435 Retail grocery store 2946 MILITARY TPKE, WEST CHAZY, NY, 12992
095255 Retail grocery store EXIT 40 SPELLMAN RD, PLATTSBURGH, NY, 12901
095157 Retail grocery store 821 RT 3, PLATTSBURGH, NY, 12901

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 203 TROMBLY LANE, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 203 TROMBLY LANE, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-04-12 Address 203 TROMBLY LANE, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412003324 2024-04-12 BIENNIAL STATEMENT 2024-04-12
230405004222 2023-04-05 BIENNIAL STATEMENT 2022-04-01
180430006029 2018-04-30 BIENNIAL STATEMENT 2018-04-01
180123006207 2018-01-23 BIENNIAL STATEMENT 2016-04-01
140417006034 2014-04-17 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PNP0039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-61731.00
Base And Exercised Options Value:
-61731.00
Base And All Options Value:
-61731.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-30
Description:
#2 FUEL OIL FOR OVERTONS
Naics Code:
454319: OTHER FUEL DEALERS
Product Or Service Code:
9140: FUEL OILS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
417317.00
Total Face Value Of Loan:
417317.00
Date:
2020-04-16
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:
388830.00
Total Face Value Of Loan:
388830.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417317
Current Approval Amount:
417317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419397.87

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 561-0423
Add Date:
1988-12-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
24
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State