Search icon

JEREMIAH R. DOWNEY OIL CORPORATION

Company Details

Name: JEREMIAH R. DOWNEY OIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1964 (61 years ago)
Entity Number: 178343
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, United States, 10516
Principal Address: 1 BANK STREET, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FDBVWWTBRT8E11 178343 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 306, 1 Bank Street, Cold Spring, US-NY, US, 10516
Headquarters PO Box 306, 1 Bank Street, Cold Spring, US-NY, US, 10516

Registration details

Registration Date 2013-06-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 178343

Chief Executive Officer

Name Role Address
CARY DOWNEY Chief Executive Officer PO BOX 306, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
JEREMIAH R DOWNEY OIL CORPORATION DOS Process Agent C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2024-01-22 2024-01-22 Address PO BOX 296, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-01-22 Address C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2020-01-21 2020-07-07 Address C/O CARY DOWNEY, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2020-01-21 2024-01-22 Address PO BOX 296, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2015-04-28 2020-01-21 Address PO BOX 175, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2015-04-28 2020-01-21 Address PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2015-04-28 2020-01-21 Address PO BOX 604, 322 ROUTE 403, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2000-08-31 2015-04-28 Address 1 BANK ST, PO BOX 306, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2000-08-31 2015-04-28 Address 5 FOX GLOVE LN, PO BOX 175, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122000533 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200707061721 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200121060009 2020-01-21 BIENNIAL STATEMENT 2018-07-01
150428002019 2015-04-28 BIENNIAL STATEMENT 2014-07-01
060711002344 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040901002476 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020617002630 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000831002585 2000-08-31 BIENNIAL STATEMENT 2000-07-01
980701002317 1998-07-01 BIENNIAL STATEMENT 1998-07-01
950501002095 1995-05-01 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345145015 0213100 2020-12-22 10 COLEMAN ROAD, GARRISON, NY, 10524
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-12-22
Case Closed 2022-03-03

Related Activity

Type Referral
Activity Nr 1710236
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2021-05-18
Abatement Due Date 2021-06-14
Current Penalty 3120.8
Initial Penalty 3901.0
Final Order 2021-06-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a):Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 an employee servicing a home heating system (oil-burner) was injured with 2nd and 3rd degree burns to the face, hands and head resulting in an in-patient hospitalization.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2021-05-18
Abatement Due Date 2021-06-14
Current Penalty 0.0
Initial Penalty 3901.0
Final Order 2021-06-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1):The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE)(a)(LOCATION)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY) a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 , a workplace hazard assessment was not conducted for an employee who was servicing a home heating system (oil burner furnace) when attempting to ignite the system when a puffback occurred. The employee received 2nd and 3rd degree burns to the face, hands and head resulting in an in-patient hospitalization.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-05-18
Current Penalty 3120.8
Initial Penalty 3901.0
Final Order 2021-06-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) 10 Coleman Rd. Garrison, NY- On or about December 7, 2020 the employer failed to report an in-patient hospitalization of an employee who suffered 2nd and 3rd degree burns while conducting maintenance on an oil burner furnace system, to OSHA within 24 hours. The employer became aware of the incident on December 7, 2020 and did not report it to OSHA until December 21, 2020.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771928300 2021-01-28 0202 PPS 1 Bank St, Cold Spring, NY, 10516-2215
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218415
Loan Approval Amount (current) 218415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-2215
Project Congressional District NY-17
Number of Employees 16
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219988.78
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State