Search icon

ATLANTIC STATES LUBRICANTS CORP.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DA1TWVKCDWCG78 1752025 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
ATLANTIC STATES LUBRICANTS CORP. DOS Process Agent 147 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANK J ROONEY Chief Executive Officer 4 BEACH DR, MELVILLE, NY, United States, 11747

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578227
Loan Approval Amount (current) 578227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1415
Project Congressional District NY-02
Number of Employees 40
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584806.58
Forgiveness Paid Date 2021-06-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0811538 ATLANTIC STATES LUBRICANTS CORP. - GAKVG7J6QMG3 147 GAZZA BLVD, FARMINGDALE, NY, 11735-1415
Capabilities Statement Link -
Phone Number 631-752-1688
Fax Number 631-752-1689
E-mail Address frooney@theoilnet.com
WWW Page www.theoilnet.com
E-Commerce Website -
Contact Person FRANK ROONEY
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 4KCB4
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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