Search icon

DAVIS FUEL CO., INC.

Company Details

Name: DAVIS FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2019478
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: PO BOX 1185, CENTER MORICHES, NY, United States, 11934
Principal Address: 39 HAWKINS AVE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1185, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
JAMES J. DAVIS Chief Executive Officer PO BOX 1185, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2006-05-09 2023-09-17 Address PO BOX 1185, CENTER MORICHES, NY, 11934, 7185, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-05-09 Address 39 HAWKINS AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-05-09 Address 39 HAWKINS AVE., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2000-04-13 2023-09-17 Address PO BOX 1185, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1996-04-12 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-12 2000-04-13 Address 39 HAWKINS AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000353 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
140424006211 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120530002605 2012-05-30 BIENNIAL STATEMENT 2012-04-01
110322000923 2011-03-22 ANNULMENT OF DISSOLUTION 2011-03-22
DP-1836031 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080414002773 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060509003446 2006-05-09 BIENNIAL STATEMENT 2006-04-01
020415002269 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000413002243 2000-04-13 BIENNIAL STATEMENT 2000-04-01
960412000307 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823947002 2020-04-08 0235 PPP 39 hawkins ave, CENTER MORICHES, NY, 11934-2301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-2301
Project Congressional District NY-02
Number of Employees 5
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60393.33
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1129183 Intrastate Hazmat 2022-04-06 16936 2021 6 3 Private(Property)
Legal Name DAVIS FUEL CO INC
DBA Name -
Physical Address 39 HAWKINS AVE, CENTER MORICHES, NY, 11934, US
Mailing Address PO BOX 1185, CENTER MORICHES, NY, 11934-7185, US
Phone (631) 878-1094
Fax (631) 874-4953
E-mail DAVISFUELCOMPANY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State