Search icon

ATLANTIC STATES LUBRICANTS CORP.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-752-1689
Contact Person:
FRANK ROONEY
User ID:
P0811538

Unique Entity ID

Unique Entity ID:
GAKVG7J6QMG3
CAGE Code:
4KCB4
UEI Expiration Date:
2025-06-25

Business Information

Division Name:
ATLANTIC STATES LUBRICANTS CORP
Activation Date:
2024-06-27
Initial Registration Date:
2006-10-04

Commercial and government entity program

CAGE number:
4KCB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2029-06-27
SAM Expiration:
2025-06-25

Contact Information

POC:
FRANK ROONEY
Corporate URL:
www.theoilnet.com

Legal Entity Identifier

LEI Number:
549300DA1TWVKCDWCG78

Registration Details:

Initial Registration Date:
2019-01-08
Next Renewal Date:
2020-01-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 2025-01-13 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 Name ATLANTIC ARIES CORP.
2025-01-13 2025-01-15 Address 147 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD17A0015
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-15
Description:
DIESEL EXHAUST FLUID BPA
Naics Code:
324199: ALL OTHER PETROLEUM AND COAL PRODUCTS MANUFACTURING
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
578227.00
Total Face Value Of Loan:
578227.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$578,227
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$578,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$584,806.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $435,511
Utilities: $4,008
Mortgage Interest: $0
Rent: $56,365
Refinance EIDL: $0
Healthcare: $42980
Debt Interest: $39,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State