Search icon

CERTIFIED HEATING OILS, INC.

Company Details

Name: CERTIFIED HEATING OILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1980 (45 years ago)
Entity Number: 2212982
ZIP code: 10303
County: Richmond
Place of Formation: New York
Principal Address: 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303
Address: 93 Wright Ave, Staten Island, NY, United States, 10303

Contact Details

Phone +1 718-356-5835

Phone +1 718-605-6719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PV8EW7AXUEN1 2024-10-11 93 WRIGHT AVE, STATEN ISLAND, NY, 10303, 2708, USA 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, 2708, USA

Business Information

Doing Business As CERTIFIED HEATING OILS INC
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-10-13
Initial Registration Date 2002-01-31
Entity Start Date 1980-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES C REALBUTO
Role MANAGER
Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, 2708, USA
Title ALTERNATE POC
Name ELIZABETH REALBUTO
Address 80 BAYVIEW TERR., STATEN ISLAND, NY, 10312, USA
Government Business
Title PRIMARY POC
Name JOSEPH J MARINO JR.
Role PRESIDENT
Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, 2708, USA
Title ALTERNATE POC
Name THOMAS DULSKI
Role MANAGER
Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1N1Z6 Active Non-Manufacturer 2000-02-07 2024-03-02 2028-10-13 2024-10-11

Contact Information

POC JOSEPH J. MARINO JR.
Phone +1 718-442-8689
Fax +1 718-273-7012
Address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303 2708, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED HEATING OILS, INC. 401(K) PLAN 2023 133046303 2024-07-31 CERTIFIED HEATING OILS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303
CERTIFIED HEATING OILS, INC. 401(K) PLAN 2022 133046303 2023-05-18 CERTIFIED HEATING OILS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303
CERTIFIED HEATING OILS, INC. 401K PLAN 2021 133046303 2022-06-03 CERTIFIED HEATING OILS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JAMES REALBUTO
CERTIFIED HEATING OILS, INC. 401K PLAN 2020 133046303 2021-08-03 CERTIFIED HEATING OILS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing JAMES REALBUTO
CERTIFIED HEATING OILS, INC. 401K PLAN 2019 133046303 2020-06-30 CERTIFIED HEATING OILS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARIANNE CALVO
CERTIFIED HEATING OILS, INC. 401K PLAN 2019 133046303 2020-06-17 CERTIFIED HEATING OILS, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing MCALVO8450
CERTIFIED HEATING OILS, INC. 401K PLAN 2018 133046303 2019-06-25 CERTIFIED HEATING OILS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MARIANNE CALVO
CERTIFIED HEATING OILS, INC. 401K PLAN 2017 133046303 2018-07-13 CERTIFIED HEATING OILS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MARIANNE CALVO
CERTIFIED HEATING OILS, INC. 401K PLAN 2016 133046303 2017-06-21 CERTIFIED HEATING OILS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing MARIANNE CALVO
CERTIFIED HEATING OILS, INC. 401K PLAN 2015 133046303 2016-07-19 CERTIFIED HEATING OILS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 7184428689
Plan sponsor’s address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MARIANNE CALVO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 Wright Ave, Staten Island, NY, United States, 10303

Agent

Name Role Address
JOSEPH J. MARINO, JR. Agent 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303

Chief Executive Officer

Name Role Address
JOSEPH J MARINO Chief Executive Officer 93 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1160015-DCA Inactive Business 2004-02-10 2011-12-31
1156408-DCA Inactive Business 2003-11-24 2008-12-31

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2024-06-19 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2021-12-01 2024-06-19 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2021-12-01 2024-06-19 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Registered Agent)
2021-11-29 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-13 2021-12-01 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2011-08-05 2021-12-01 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Registered Agent)
2011-08-05 2021-12-01 Address 93 WRIGHT AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1980-06-09 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619000680 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230112001420 2023-01-12 BIENNIAL STATEMENT 2022-06-01
211201004511 2021-11-29 CERTIFICATE OF AMENDMENT 2021-11-29
201028060134 2020-10-28 BIENNIAL STATEMENT 2020-06-01
161213002013 2016-12-13 BIENNIAL STATEMENT 2016-06-01
110805000252 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
A674231-4 1980-06-09 CERTIFICATE OF INCORPORATION 1980-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 180 W SERVICE RD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-16 No data 4472 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-10 No data 496 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-18 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-08 No data 995 MANOR RD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-22 No data 700 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 1212 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 1810 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 180 W SERVICE RD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 496 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued 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
3668687 PETROL-32 INVOICED 2023-07-11 80 PETROL PUMP DIESEL
3668686 PETROL-19 INVOICED 2023-07-11 520 PETROL PUMP BLEND
3646262 PETROL-19 INVOICED 2023-05-16 240 PETROL PUMP BLEND
3644080 PETROL-19 INVOICED 2023-05-10 160 PETROL PUMP BLEND
3630730 PETROL-32 INVOICED 2023-04-18 80 PETROL PUMP DIESEL
3630729 PETROL-19 INVOICED 2023-04-18 320 PETROL PUMP BLEND
3612392 PETROL-19 INVOICED 2023-03-08 160 PETROL PUMP BLEND
3612393 PETROL-32 INVOICED 2023-03-08 80 PETROL PUMP DIESEL
3601654 PETROL-19 INVOICED 2023-02-22 160 PETROL PUMP BLEND
3600704 WM VIO INVOICED 2023-02-21 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-16 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2021-05-06 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX00394 2011-08-01 2011-08-01 2011-08-01
Unique Award Key CONT_AWD_INP11PX00394_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION TO ADD FEDERAL OIL SPILL/L.U.S.T. TAX AND FEDERAL DIESEL TAX.
NAICS Code 424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient CERTIFIED HEATING OILS, INC.
UEI PV8EW7AXUEN1
Legacy DUNS 076209352
Recipient Address UNITED STATES, 93 WRIGHT AVE, STATEN ISLAND, 103032708
PO AWARD INP12PX20452 2011-12-07 2011-11-09 2011-11-09
Unique Award Key CONT_AWD_INP12PX20452_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION TO DEOBLIGATE REMAINING FUNDS OF CONTRACT.
NAICS Code 424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient CERTIFIED HEATING OILS, INC.
UEI PV8EW7AXUEN1
Legacy DUNS 076209352
Recipient Address UNITED STATES, 93 WRIGHT AVE, STATEN ISLAND, 103032708

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607897202 2020-04-28 0202 PPP 93 WRIGHT AVE, STATEN ISLAND, NY, 10303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465000
Loan Approval Amount (current) 465000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 31
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 330773.7
Forgiveness Paid Date 2021-12-09
4323628503 2021-02-25 0202 PPS 93 Wright Ave, Staten Island, NY, 10303-2708
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310646.93
Loan Approval Amount (current) 310646.93
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 Staten Island, RICHMOND, NY, 10303-2708
Project Congressional District NY-11
Number of Employees 37
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312825.71
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0346046 CERTIFIED HEATING OILS, INC. CERTIFIED HEATING OILS INC PV8EW7AXUEN1 93 WRIGHT AVE, STATEN ISLAND, NY, 10303-2708
Capabilities Statement Link -
Phone Number 718-442-8689
Fax Number 718-273-7012
E-mail Address Certgas@aol.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH MARINO JR.
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 1N1Z6
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424720
NAICS Code's Description Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
135258 Interstate 2023-10-12 101864 2023 3 4 Private(Property), FUEL OILS, GASOLINE
Legal Name CERTIFIED HEATING OILS INC
DBA Name CERTIFIED GASOLINES
Physical Address 93 WRIGHT AVE, STATEN ISLAND, NY, 10303-2708, US
Mailing Address P O BOX 30303, STATEN ISLAND, NY, 10303-0303, US
Phone (718) 442-8689
Fax (718) 273-7012
E-mail CERTGAS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 TB06000349
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-11
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 KW
License plate of the main unit 65938PC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X5JM224125
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 0
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 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State