Search icon

DANISI FUEL CO., INC.

Company Details

Name: DANISI FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1973 (52 years ago)
Entity Number: 251611
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3205 ROUTE 112, MEDFORD, NY, United States, 11763
Principal Address: 3205 RTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGFRIED MANGELS DOS Process Agent 3205 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
SIEGFRIED MANGELS Chief Executive Officer 3205 RTE 112, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112293296
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 3205 RTE 112, MEDFORD, NY, 11763, 1458, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 3205 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 3205 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227001373 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230427002029 2023-04-27 BIENNIAL STATEMENT 2023-01-01
210111060439 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060324 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007296 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
414602.50
Total Face Value Of Loan:
414602.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414602.5
Current Approval Amount:
414602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419255.26

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 732-6043
Add Date:
2003-05-05
Operation Classification:
Private(Property)
power Units:
20
Drivers:
5
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONPIETRO
Party Role:
Plaintiff
Party Name:
DANISI FUEL CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State