Search icon

ERICHSEN'S FUEL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERICHSEN'S FUEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633393
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 3432 ROUTE 9W, HIGHLAND, NY, United States, 12528
Principal Address: 3432 RTE 9W, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN ERICHSEN Chief Executive Officer 3432 ROUTE 9W, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3432 ROUTE 9W, HIGHLAND, NY, United States, 12528

Legal Entity Identifier

LEI Number:
549300ELJCJRZMZMA725

Registration Details:

Initial Registration Date:
2015-05-09
Next Renewal Date:
2023-07-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2000-09-12 2008-05-20 Address 440 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-09-09 2000-09-12 Address PO BOX 819, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1993-09-09 2000-09-12 Address 507 NORTH CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-09-09 2000-09-12 Address 507 NORTH CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1992-05-04 1993-09-09 Address 507 NORTH CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006252 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140513006167 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120625006184 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100608002589 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080520002898 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-03
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:
18915.00
Total Face Value Of Loan:
18915.00
Date:
2009-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18915
Current Approval Amount:
18915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17400.38
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17257
Current Approval Amount:
17257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17345.41

Motor Carrier Census

DBA Name:
DEPENDABLE ENERGY SERVICES
Carrier Operation:
Intrastate Hazmat
Fax:
(845) 691-2476
Add Date:
2005-08-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State