Search icon

PRO OIL, INC.

Company Details

Name: PRO OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544730
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 1820 ROUTE 20, SILVER CREEK, NY, United States, 14136
Principal Address: 1829 RTE 20, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 ROUTE 20, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
MICHELE A BORRELLO Chief Executive Officer 1829 RTE 20, SILVER CREEK, NY, United States, 14136

Form 5500 Series

Employer Identification Number (EIN):
161393559
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-03 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-06-28 2017-05-03 Address 1829 RTE 20, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2011-06-28 2017-04-03 Address 1829 RTE 20, PO BOX 288, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
2011-06-28 2017-05-03 Address 1829 RTE 20, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
2007-07-05 2011-06-28 Address 1820 RTE 20, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503061483 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190522060071 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170503006157 2017-05-03 BIENNIAL STATEMENT 2017-05-01
170403000218 2017-04-03 CERTIFICATE OF AMENDMENT 2017-04-03
161024000705 2016-10-24 CERTIFICATE OF MERGER 2016-10-24

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:
303700.00
Total Face Value Of Loan:
303700.00
Date:
2020-05-07
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:
-75812.00
Total Face Value Of Loan:
287760.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75275946
Mark:
PRO-OIL INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-04-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PRO-OIL INC.

Goods And Services

For:
transportation of gasoline, diesel fuel and home heating oil by truck
First Use:
1993-12-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303700
Current Approval Amount:
303700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305437.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363572
Current Approval Amount:
287760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
289951.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 934-7737
Add Date:
1992-09-22
Operation Classification:
Auth. For Hire
power Units:
17
Drivers:
10
Inspections:
11
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State