Search icon

H & M OIL CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141496366
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
84200.00
Total Face Value Of Loan:
84200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84200
Current Approval Amount:
84200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84836.69

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 346-0641
Add Date:
2005-03-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State