Search icon

K. & J. OIL BURNER SUPPLY, INC.

Company Details

Name: K. & J. OIL BURNER SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1970 (55 years ago)
Entity Number: 232870
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 116-44 SPRINGFIELD BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX TALIANA Chief Executive Officer 116-44 SPRINGFIELD BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-44 SPRINGFIELD BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

History

Start date End date Type Value
1995-04-19 1996-04-25 Address 116-44 SPRINGFIELD BLVD, CAMBRIA HTS, NY, 11411, 1506, USA (Type of address: Chief Executive Officer)
1995-04-19 1996-04-25 Address 116-44 SPRINGFIELD BLVD, CAMBRIA HTS, NY, 11411, 1506, USA (Type of address: Principal Executive Office)
1970-04-24 1996-04-25 Address 14 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605002921 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100422002517 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080402003094 2008-04-02 BIENNIAL STATEMENT 2008-04-01
20061127023 2006-11-27 ASSUMED NAME LLC INITIAL FILING 2006-11-27
060517002355 2006-05-17 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2942301 OL VIO INVOICED 2018-12-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20711.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State