Search icon

BLUEOX CORPORATION

Company Details

Name: BLUEOX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1965 (60 years ago)
Entity Number: 191182
ZIP code: 13830
County: Chenango
Place of Formation: New York
Principal Address: 38 N CANAL ST, OXFORD, NY, United States, 13830
Address: 38 N. CANAL STREET, OFFICER, NY, United States, 13830

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JARED R BARTLE Chief Executive Officer 38 N CANAL ST, OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address
BLUEOX CORPORATION DOS Process Agent 38 N. CANAL STREET, OFFICER, NY, United States, 13830

Legal Entity Identifier

LEI Number:
549300TG0CFINZ9URV75

Registration Details:

Initial Registration Date:
2013-05-08
Next Renewal Date:
2024-08-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160908258
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70154 1988-09-15 1991-08-16 Mined land permit NYS Route 12 at Oxford

History

Start date End date Type Value
2023-10-16 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 500
2023-10-16 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-09-06 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 500
2023-09-06 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-09-06 2023-09-06 Address 38 N CANAL ST, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906000380 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210902001880 2021-09-02 BIENNIAL STATEMENT 2021-09-02
210527060018 2021-05-27 BIENNIAL STATEMENT 2019-09-01
170901006195 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130906006056 2013-09-06 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0187
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-01
Description:
DIESEL FUEL
Naics Code:
424710: PETROLEUM BULK STATIONS AND TERMINALS
Product Or Service Code:
8140: AMMUNITION & NUCLEAR ORDNANCE BOXES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
846135.00
Total Face Value Of Loan:
846135.00
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:
846100.00
Total Face Value Of Loan:
846100.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846135
Current Approval Amount:
846135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
852625.9
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846100
Current Approval Amount:
846100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
854468.28

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 843-8825
Add Date:
1987-08-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
16
Drivers:
16
Inspections:
7
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State