Search icon

FIVE BORO FUEL OIL, LTD.

Company Details

Name: FIVE BORO FUEL OIL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215541
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DEMASO Chief Executive Officer 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
GABOR & MAROTTA DOS Process Agent 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-07-29 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-27 2007-05-01 Address 196 WESTWOOD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2007-04-27 2020-08-19 Address 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-01-08 2007-04-27 Address 293 ELTINGVILLE BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1998-01-08 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200819060093 2020-08-19 BIENNIAL STATEMENT 2020-01-01
180110006015 2018-01-10 BIENNIAL STATEMENT 2018-01-01
170411006333 2017-04-11 BIENNIAL STATEMENT 2016-01-01
120208002111 2012-02-08 BIENNIAL STATEMENT 2012-01-01
101216002624 2010-12-16 BIENNIAL STATEMENT 2010-01-01
070501002232 2007-05-01 AMENDMENT TO BIENNIAL STATEMENT 2006-01-01
070427002434 2007-04-27 BIENNIAL STATEMENT 2006-01-01
980108000010 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-17 No data 1878 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 1878 VICTORY BLVD, 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
2022-06-08 No data 1878 VICTORY BLVD, 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
2021-09-22 No data 1878 VICTORY BLVD, 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
2021-08-18 No data 1878 VICTORY BLVD, 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
2021-08-04 No data 1878 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-21 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-16 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 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
3583878 WM VIO CREDITED 2023-01-19 300 WM - W&M Violation
3543755 PETROL-22 INVOICED 2022-10-27 150 PETROL METER TYPE B
3453819 PETROL-22 INVOICED 2022-06-08 150 PETROL METER TYPE B
3373432 PETROL-21 INVOICED 2021-09-28 100 PETROL METER TYPE A
3361435 PETROL-22 INVOICED 2021-08-18 150 PETROL METER TYPE B
3357682 PETROL-22 INVOICED 2021-08-05 150 PETROL METER TYPE B
3248126 PETROL-21 INVOICED 2020-10-22 100 PETROL METER TYPE A
3183074 PETROL-22 INVOICED 2020-06-17 150 PETROL METER TYPE B
3065039 PETROL-21 INVOICED 2019-07-23 100 PETROL METER TYPE A
3043153 PETROL-22 INVOICED 2019-06-05 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-23 Pleaded VEHICLE SUBMITTED FOR INSP. 2 No data No data No data
2023-12-14 Default Decision 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 No data No data No data
2023-01-17 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data No data 1
2018-06-20 Default Decision REMOVE SEAL WITHOUT DCA NOTIFICATION 1 No data 1 No data
2018-01-12 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2017-05-17 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358568303 2021-01-20 0202 PPS 1878 Victory Blvd, Staten Island, NY, 10314-3514
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10314-3514
Project Congressional District NY-11
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140617.53
Forgiveness Paid Date 2021-07-08
6935197106 2020-04-14 0202 PPP 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314-3514
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119302
Loan Approval Amount (current) 119302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10314-3514
Project Congressional District NY-11
Number of Employees 8
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120527.71
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2098432 Intrastate Hazmat 2024-10-09 10000 2021 3 3 Auth. For Hire
Legal Name FIVE BORO FUEL OIL LTD
DBA Name -
Physical Address 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314, US
Mailing Address 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314, US
Phone (718) 494-2700
Fax (718) 477-2720
E-mail FIVEBOROFUEL@VERIZON.NET

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