Search icon

W. F. MCCOY PETROLEUM PRODUCTS, INC.

Company Details

Name: W. F. MCCOY PETROLEUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1968 (57 years ago)
Entity Number: 221455
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 3053, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 2823 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2023 112153099 2024-07-25 W. F. MCCOY PETROLEUM PRODUCTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2023 112153099 2024-04-19 W. F. MCCOY PETROLEUM PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2022 112153099 2023-05-10 W. F. MCCOY PETROLEUM PRODUCTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2021 112153099 2022-04-01 W. F. MCCOY PETROLEUM PRODUCTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2020 112153099 2021-05-07 W. F. MCCOY PETROLEUM PRODUCTS, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2019 112153099 2020-03-03 W. F. MCCOY PETROLEUM PRODUCTS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2018 112153099 2019-04-26 W. F. MCCOY PETROLEUM PRODUCTS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2017 112153099 2018-04-27 W. F. MCCOY PETROLEUM PRODUCTS, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2016 112153099 2017-06-02 W. F. MCCOY PETROLEUM PRODUCTS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing ALBERT MCCOY
W. F. MCCOY PETROLEUM PRODUCTS, INC. 401(K) PLAN 2015 112153099 2016-04-22 W. F. MCCOY PETROLEUM PRODUCTS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 324110
Sponsor’s telephone number 6315370265
Plan sponsor’s address 2823 MONTAUK HIGHWAY, BOX 3053, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing ALBERT MCCOY

Chief Executive Officer

Name Role Address
ALBERT MCCOY Chief Executive Officer PO BOX 3053, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3053, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2024-02-06 2024-02-06 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1993-04-08 2024-02-06 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1993-04-08 2024-02-06 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
1968-03-27 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-03-27 1993-04-08 Address P.O. BOX 122, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001111 2024-02-06 BIENNIAL STATEMENT 2024-02-06
140425002105 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120412002297 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100330002583 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080312003095 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060317002857 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040326002655 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020304002546 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000315002378 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980311002370 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836867108 2020-04-10 0235 PPP 0 PO Box 3053, Bridgehampton, NY, 11932-3053
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210500
Loan Approval Amount (current) 210500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-3053
Project Congressional District NY-01
Number of Employees 13
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213077.9
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128525 Intrastate Hazmat 2023-05-10 46000 2021 10 10 Private(Property)
Legal Name W F MCCOY PETROLEUM PRODUCTS INC
DBA Name -
Physical Address 2823 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, US
Mailing Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, US
Phone (631) 537-0265
Fax (631) 537-0526
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State