Search icon

ECONOMY FUEL OIL, INC.

Company Details

Name: ECONOMY FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212433
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 354 Humboldt Street, Brooklyn, NY, United States, 11211
Principal Address: 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAPUTO Chief Executive Officer 354 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ECONOMY FUEL OIL, INC. DOS Process Agent 354 Humboldt Street, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2024-10-17 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-30 2024-01-26 Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-10-30 2024-01-26 Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126001709 2024-01-26 BIENNIAL STATEMENT 2024-01-26
211203000081 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202060008 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006539 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006176 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131203006018 2013-12-03 BIENNIAL STATEMENT 2013-12-01
120112002454 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100121002358 2010-01-21 BIENNIAL STATEMENT 2009-12-01
071030002079 2007-10-30 BIENNIAL STATEMENT 2007-12-01
061130000364 2006-11-30 CERTIFICATE OF CHANGE 2006-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-02 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-28 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-30 No data 354 HUMBOLDT ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657170 PETROL-22 INVOICED 2023-06-15 150 PETROL METER TYPE B
3653185 PETROL-21 INVOICED 2023-06-05 100 PETROL METER TYPE A
3471566 PETROL-21 INVOICED 2022-08-09 100 PETROL METER TYPE A
3469599 PETROL-21 INVOICED 2022-08-02 100 PETROL METER TYPE A
3459713 PETROL-22 INVOICED 2022-07-01 150 PETROL METER TYPE B
3458297 PETROL-22 INVOICED 2022-06-24 150 PETROL METER TYPE B
3373683 PETROL-22 INVOICED 2021-09-29 150 PETROL METER TYPE B
3339961 PETROL-22 INVOICED 2021-06-21 150 PETROL METER TYPE B
3317672 PETROL-21 INVOICED 2021-04-13 100 PETROL METER TYPE A
3236894 PETROL-22 INVOICED 2020-10-01 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-29 Settlement (Pre-Hearing) REMOVE SEAL WITHOUT DCA NOTIFICATION 2 2 No data No data
2014-09-23 Settlement (Pre-Hearing) LOST CONDEMNED TAGS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342588303 2021-01-23 0202 PPS 354 Humboldt St, Brooklyn, NY, 11211-3740
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61891.05
Loan Approval Amount (current) 61891.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3740
Project Congressional District NY-07
Number of Employees 5
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62440.44
Forgiveness Paid Date 2021-12-20
2134927309 2020-04-29 0202 PPP 354 HUMBOLDT ST, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61891
Loan Approval Amount (current) 61891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62486.17
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1338330 Intrastate Hazmat 2023-10-05 50 2022 4 2 Private(Property)
Legal Name ECONOMY FUEL OIL INC
DBA Name MOD VETERANS FUEL OIL
Physical Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, US
Mailing Address 354 HUMBOLDT ST, BROOKLYN, NY, 11211, US
Phone (718) 599-5100
Fax (718) 963-2642
E-mail MIKEC .ENCONOMYFUEL@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: 31 Mar 2025

Sources: New York Secretary of State