Search icon

JEMCO FUEL CORP.

Company Details

Name: JEMCO FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (29 years ago)
Entity Number: 2074972
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 873 PARK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MARZIGLIANO DOS Process Agent 873 PARK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL MARZIGLIANO Chief Executive Officer 873 PARK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1996-10-15 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-15 1998-10-19 Address 873 PARK AVENUE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021002378 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061005002657 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041122002079 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021023002440 2002-10-23 BIENNIAL STATEMENT 2002-10-01
001011002213 2000-10-11 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
32186.00
Total Face Value Of Loan:
32186.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
32511.00
Total Face Value Of Loan:
32511.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State