Search icon

COCHECTON OIL, INC.

Company Details

Name: COCHECTON OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780494
ZIP code: 12726
County: Sullivan
Place of Formation: New York
Address: 6978 SR 52, COCHECTON, NY, United States, 12726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER T. PIERCE Chief Executive Officer 6978 SR 52, COCHECTON, NY, United States, 12726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6978 SR 52, COCHECTON, NY, United States, 12726

History

Start date End date Type Value
1997-12-10 2000-02-14 Address 857 ROUTE 52, COCHECTON, NY, 12726, USA (Type of address: Principal Executive Office)
1996-01-16 2000-02-14 Address 888 RTE 52, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer)
1996-01-16 1997-12-10 Address BOX 94 RTE 52, COCHECTON CENTER, NY, 12727, USA (Type of address: Principal Executive Office)
1996-01-16 2000-02-14 Address 888 RTE 52, COCHECTON, NY, 12726, USA (Type of address: Service of Process)
1993-12-17 1996-01-16 Address #888 ROUTE 52, COCHECTON, NY, 12726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002273 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105003231 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100104002157 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071218002614 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002272 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205002860 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011205002770 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000214002560 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971210002112 1997-12-10 BIENNIAL STATEMENT 1997-12-01
960116002309 1996-01-16 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4399657109 2020-04-13 0202 PPP 6978 STATE ROUTE 52, COCHECTON, NY, 12726
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCHECTON, SULLIVAN, NY, 12726-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45335.34
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
498548 Interstate 2024-08-21 40000 2023 6 7 Private(Property)
Legal Name COCHECTON OIL INC
DBA Name COCHECTON OIL AND PROPANE
Physical Address 6978 ROUTE 52, COCHECTON, NY, 12726-0079, US
Mailing Address 6978 ROUTE 52, COCHECTON, NY, 12726-0079, US
Phone (845) 932-8483
Fax (845) 932-8483
E-mail MIKE@COCHECTONOIL-PROPANE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4058203000
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-11-24
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAEUTAN3LL825121
Vehicle license number 38508MN
Vehicle license state NY
The severity weight that is assigned to the incident 3
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State