Search icon

LEWISY FUEL OIL, INC.

Company Details

Name: LEWISY FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1966 (59 years ago)
Entity Number: 200151
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: ARMANIO, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, AL, United States, 11530
Principal Address: 549 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH RICK DOS Process Agent ARMANIO, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, AL, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD A LEWISY Chief Executive Officer 176 LAUREL AVE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
112118447
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 176 LAUREL AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-27 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-16 2024-07-10 Address JANOVER, LLC, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2018-07-05 2020-07-16 Address JANOVER, LLC, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002945 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230127000948 2023-01-27 BIENNIAL STATEMENT 2022-07-01
200716060068 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180705006220 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160712006225 2016-07-12 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
352847.00
Total Face Value Of Loan:
352847.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352847
Current Approval Amount:
352847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355042.49

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 368-0828
Add Date:
2004-03-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State