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

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

Form 5500 Series

Employer Identification Number (EIN):
112153099
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
210500.00
Total Face Value Of Loan:
210500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210500
Current Approval Amount:
210500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213077.9

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 537-0526
Add Date:
2003-05-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State