Search icon

H & M OIL CO., INC.

Company Details

Name: H & M OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1966 (59 years ago)
Entity Number: 201961
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303
Principal Address: 822 WORCESTER DR., NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2023 141496366 2025-02-04 H & M OIL CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2022 141496366 2023-12-04 H & M OIL CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2021 141496366 2023-02-23 H & M OIL CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2020 141496366 2022-02-04 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2019 141496366 2020-12-07 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2018 141496366 2020-01-06 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2018 141496366 2019-12-13 H & M OIL CO., INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2017 141496366 2018-12-28 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2016 141496366 2018-02-16 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303
H & M OIL CO., INC. PROFIT SHARING PLAN AND TRUST 2015 141496366 2017-01-31 H & M OIL CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 454310
Sponsor’s telephone number 5183460337
Plan sponsor’s address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303

Chief Executive Officer

Name Role Address
KENNETH MYERS Chief Executive Officer 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1736 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1993-07-29 2000-09-01 Address 1736 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1979-08-03 1987-11-30 Address 1456 MYRON ST., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1966-09-08 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1966-09-08 1979-08-03 Address 12 JURACKA PARKWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002435 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100913002851 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003276 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061016002120 2006-10-16 BIENNIAL STATEMENT 2006-09-01
041014002023 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020913002200 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000901002444 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980831002042 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960906002080 1996-09-06 BIENNIAL STATEMENT 1996-09-01
C217454-2 1994-12-02 ASSUMED NAME CORP INITIAL FILING 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291737105 2020-04-15 0248 PPP 1736 Chrisler Ave, Schenectady, NY, 12303
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84836.69
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1351079 Intrastate Hazmat 2024-12-18 14300 2023 2 1 Private(Property)
Legal Name H & M OIL CO INC
DBA Name -
Physical Address 1736 CHRISLER AVE, SCHENECTADY, NY, 12303-1598, US
Mailing Address 1736 CHRISLER AVE, SCHENECTADY, NY, 12303-1598, US
Phone (518) 346-0337
Fax (518) 346-0641
E-mail HMOIL@NYCAP.RR.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

Inspections

Unique report number of the inspection 0122002817
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 20964JK
License state of the main unit NY
Vehicle Identification Number of the main unit 2NPNHD7X53M803069
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-09
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State