Search icon

ALL ISLAND FUEL OF MASTIC, INC.

Company Details

Name: ALL ISLAND FUEL OF MASTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637742
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Principal Address: 82 SURREY CIRCLE, SHIRLEY, NY, United States, 11967
Address: PO BOX 555, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES STEPHANI Agent 1322 MONTAUK HWY, E. PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
RANDY HYLAND DOS Process Agent PO BOX 555, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
RANDY HYLAND Chief Executive Officer PO BOX 555, SHIRLEY, NY, United States, 11967

Form 5500 Series

Employer Identification Number (EIN):
113109545
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-19 2014-05-15 Address PO BOX 555, 82 SURREY CIRCLE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2006-05-23 2008-05-19 Address PO BOX 555 / SUTTEY CIRCLE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1993-09-16 2006-05-23 Address 1280 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1993-09-16 2006-05-23 Address 1280 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1993-09-16 2006-05-23 Address 1280 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006944 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140515006190 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120716002646 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100521002851 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080519002249 2008-05-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
309910.00
Total Face Value Of Loan:
309910.00
Date:
2020-04-13
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:
289595.00
Total Face Value Of Loan:
289595.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309910
Current Approval Amount:
309910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311387.38
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289595
Current Approval Amount:
289595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292268.79

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 281-3101
Add Date:
1996-12-10
Operation Classification:
Private(Property)
power Units:
16
Drivers:
12
Inspections:
12
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State