Search icon

RUCCI OIL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUCCI OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1965 (61 years ago)
Entity Number: 182835
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1693 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY A RUCCI Chief Executive Officer 1693 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
RUCCI OIL COMPANY, INC. DOS Process Agent 1693 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Unique Entity ID

CAGE Code:
5N3Q3
UEI Expiration Date:
2021-04-23

Business Information

Doing Business As:
HONEYWELL AUTHORIZED DEALER
Activation Date:
2020-04-23
Initial Registration Date:
2009-08-19

Commercial and government entity program

CAGE number:
5N3Q3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-01-04
SAM Expiration:
2024-01-02

Contact Information

POC:
ROY RUCCI

Legal Entity Identifier

LEI Number:
549300BZ016VO2STZ285

Registration Details:

Initial Registration Date:
2013-05-21
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132514824
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1693 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1693 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, 1100, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102004093 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230828001176 2023-08-28 BIENNIAL STATEMENT 2023-01-01
210104060173 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061074 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006460 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-25 2014-04-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-02-28 2014-03-06 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
260269 CNV_SI INVOICED 2003-05-09 100 SI - Certificate of Inspection fee (scales)
260270 CNV_SI INVOICED 2003-05-09 100 SI - Certificate of Inspection fee (scales)
259340 CNV_SI INVOICED 2003-04-18 100 SI - Certificate of Inspection fee (scales)
259341 CNV_SI INVOICED 2003-04-18 100 SI - Certificate of Inspection fee (scales)
261363 CNV_SI INVOICED 2003-03-25 100 SI - Certificate of Inspection fee (scales)
256503 CNV_SI INVOICED 2002-11-06 100 SI - Certificate of Inspection fee (scales)
257144 CNV_SI INVOICED 2002-01-16 100 SI - Certificate of Inspection fee (scales)
256719 CNV_SI INVOICED 2002-01-02 100 SI - Certificate of Inspection fee (scales)
257174 CNV_SI INVOICED 2002-01-02 100 SI - Certificate of Inspection fee (scales)
257415 CNV_SI INVOICED 2002-01-02 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
28321319PN0050002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23688.00
Base And Exercised Options Value:
23688.00
Base And All Options Value:
23688.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2019-04-05
Description:
THE PURPOSE OF THIS AWARD IS TO PROCURE 8400 GALLONS OF #2 FUEL OIL FOR THE NEPSC IN JAMAICA NY
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9140: FUEL OILS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
393800.00
Total Face Value Of Loan:
393800.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
385600.00
Total Face Value Of Loan:
385600.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$393,800
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$393,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$396,691.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $393,798
Jobs Reported:
19
Initial Approval Amount:
$385,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$389,593.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $385,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 442-5533
Add Date:
1985-09-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
RUCCI OIL COMPANY, INC.
Party Role:
Plaintiff
Party Name:
UNITED SVC. WORKERS
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-11
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
UNITED SVC. WORKERS
Party Role:
Plaintiff
Party Name:
RUCCI OIL COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State