Search icon

PETROLEUM SYSTEMS SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PETROLEUM SYSTEMS SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1746914
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2789 RTE 9, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2789 RTE 9, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
DENNIS J DEBONIS Chief Executive Officer 2789 RTE 9, MALTA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141763572
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-18 2015-08-03 Address 2789 RTE 9, MALTA, NY, 12020, 4357, USA (Type of address: Principal Executive Office)
1995-09-06 2001-09-18 Address 34 GRACE MOORE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1995-09-06 2001-09-18 Address 34 GRACE MOORE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-09-06 2001-09-18 Address 34 GRACE MOORE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-08-04 1995-09-06 Address GRACE MOORE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060231 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801006779 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007141 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006630 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110808002613 2011-08-08 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA500008P0173
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15912.73
Base And Exercised Options Value:
15912.73
Base And All Options Value:
15912.73
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-21
Description:
CLOSED CUP FLASH POINT TESTER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6635: PHYSICAL PROPERTIES TEST EQ

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
149000.00
Total Face Value Of Loan:
149000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149906.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State