Search icon

ASSOCIATED FUEL OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964009
ZIP code: 10607
County: Bronx
Place of Formation: New York
Address: 625 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 625 DOBBS FERRY RD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSOCIATED FUEL OIL CORP. DOS Process Agent 625 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
LAWRENCE AHEARN Chief Executive Officer 625 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 625 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-10-28 Address 20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-10-28 Address 20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2014-02-11 2018-06-05 Address 40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028003702 2024-10-28 BIENNIAL STATEMENT 2024-10-28
200103061276 2020-01-03 BIENNIAL STATEMENT 2019-10-01
180605007392 2018-06-05 BIENNIAL STATEMENT 2017-10-01
160322006229 2016-03-22 BIENNIAL STATEMENT 2015-10-01
140211006568 2014-02-11 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
64292.50
Total Face Value Of Loan:
64292.50
Date:
2020-04-27
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:
64200.00
Total Face Value Of Loan:
64200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$64,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,724.15
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $64,200
Jobs Reported:
3
Initial Approval Amount:
$64,292.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,292.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,643.03
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $64,291.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State