Name: | ATLANTIC STATES LUBRICANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1993 (32 years ago) |
Entity Number: | 1752025 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 209 MT MISERY RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAKVG7J6QMG3 | 2024-07-19 | 147 GAZZA BLVD, FARMINGDALE, NY, 11735, 1415, USA | 147 GAZZA BLVD., FARMINGDALE, NY, 11735, 4435, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.theoilnet.com |
Division Name | ATLANTIC STATES LUBRICANTS CORP |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-24 |
Initial Registration Date | 2006-10-04 |
Entity Start Date | 1993-08-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 424720 |
Product and Service Codes | 4930, 9150 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FRANK ROONEY |
Role | PRESIDENT |
Address | 147 GAZZA BLVD., ATT:F.ROONEY, FARMINGDALE, NY, 11735, 1415, USA |
Title | ALTERNATE POC |
Name | VINCENZA ROONEY |
Role | BOOKKEEPER |
Address | 147 GAZZA BLVD, FARMINGDALE, NY, 11735, 1415, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FRANK ROONEY |
Role | PRESIDENT |
Address | 147 GAZZA BLVD., ATT:F.ROONEY, FARMINGDALE, NY, 11735, 1415, USA |
Title | ALTERNATE POC |
Name | CYNTHIA TADLER |
Role | TREASURER |
Address | 147 GAZZA BLVD., ATTN:CINDY, FARMINGDALE, NY, 11735, 1415, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | CYNTHIA TADLER |
Role | TREASURER |
Address | 147 GAZZA BLVD., ATT:C. TADLER, FARMINGDALE, NY, 11735, 1415, USA |
Title | ALTERNATE POC |
Name | FRANK ROONEY |
Role | PRESIDENT |
Address | 147 GAZZA BLVD., FARMINGDALE, NY, 11735, 1415, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4KCB4 | Active | Non-Manufacturer | 2006-10-05 | 2024-06-27 | 2029-06-27 | 2025-06-25 | |||||||||||||||
|
POC | FRANK ROONEY |
Phone | +1 631-752-1688 |
Fax | +1 631-752-1689 |
Address | 147 GAZZA BLVD, FARMINGDALE, NY, 11735 1415, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DA1TWVKCDWCG78 | 1752025 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 147 GAZZA BOULEVARD, FARMINGDALE, US-NY, US, 11735 |
Headquarters | 147 Gazza Blvd, Farmingdale, US-NY, US, 11735 |
Registration details
Registration Date | 2019-01-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1752025 |
Name | Role | Address |
---|---|---|
ATLANTIC STATES LUBRICANTS CORP. | DOS Process Agent | 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
FRANK J ROONEY | Chief Executive Officer | 4 BEACH DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 4 BEACH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-15 | Address | 4 BEACH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-15 | Address | 147 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2025-01-13 | 2025-01-15 | Name | ATLANTIC ARIES CORP. |
2025-01-13 | 2025-01-13 | Address | 4 BEACH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2025-01-13 | Address | 4 BEACH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 4 BEACH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001256 | 2025-01-14 | CERTIFICATE OF AMENDMENT | 2025-01-14 |
250113000585 | 2025-01-10 | CERTIFICATE OF AMENDMENT | 2025-01-10 |
231115001577 | 2023-11-15 | BIENNIAL STATEMENT | 2023-08-01 |
190802060421 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006344 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805006607 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130910002113 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110912002500 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090903002595 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
070828002874 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-01-13 | No data | 147 GAZZA BOULEVARD, Outside NYC, FARMINGDALE, NY, 11735 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-08-02 | No data | 147 GAZZA BOULEVARD, Outside NYC, FARMINGDALE, NY, 11735 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-30 | No data | 147 GAZZA BOULEVARD, Outside NYC, FARMINGDALE, NY, 11735 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583220 | WM VIO | CREDITED | 2023-01-18 | 600 | WM - W&M Violation |
3356328 | PETROL-21 | INVOICED | 2021-08-03 | 100 | PETROL METER TYPE A |
3356332 | PETROL-21 | INVOICED | 2021-08-03 | 100 | PETROL METER TYPE A |
3355217 | PETROL-21 | INVOICED | 2021-07-30 | 100 | PETROL METER TYPE A |
3355336 | PETROL-21 | INVOICED | 2021-07-30 | 100 | PETROL METER TYPE A |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9542227007 | 2020-04-09 | 0235 | PPP | 147 Gazza Blvd Farmingdale NY 11735-1415, Farmingdale, NY, 11735-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0811538 | ATLANTIC STATES LUBRICANTS CORP. | - | GAKVG7J6QMG3 | 147 GAZZA BLVD, FARMINGDALE, NY, 11735-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 424720 |
NAICS Code's Description | Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals) |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State