Search icon

TARRY FUEL OIL CO., INC.

Company Details

Name: TARRY FUEL OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1965 (59 years ago)
Entity Number: 193477
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CORVEDDU Chief Executive Officer 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WILDEY STREET, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
132556860
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-30 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-13 2000-02-04 Address 159 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-13 Address 9 LINDEN PL., TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-13 Address 9 LINDEN PL., TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-01-05 1993-12-13 Address 9 LINDEN PL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002242 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120111002626 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100127002455 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071217002210 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060209003109 2006-02-09 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
51480.00
Total Face Value Of Loan:
51480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51480
Current Approval Amount:
51480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51960.68

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1997-09-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State