Search icon

JEREMIAH R. DOWNEY OIL CORPORATION

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300FDBVWWTBRT8E11

Registration Details:

Initial Registration Date:
2013-06-14
Next Renewal Date:
2014-06-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 2024-01-22 Address PO BOX 296, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
218415.00
Total Face Value Of Loan:
218415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-12-22
Type:
Referral
Address:
10 COLEMAN ROAD, GARRISON, NY, 10524
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218415
Current Approval Amount:
218415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219988.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State