Search icon

PARKSIDE FUEL, INC.

Company Details

Name: PARKSIDE FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614014
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Principal Address: 1054 ROUTE 25A, MT. SINAI, NY, United States, 11766
Address: 1054 ROUTE 25A, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKSIDE FUEL, INC. DOS Process Agent 1054 ROUTE 25A, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
MICHAEL PARISI Chief Executive Officer 1054 ROUTE 25A, MT. SINAI, NY, United States, 11766

Legal Entity Identifier

LEI Number:
549300ZHP3A9RMGCPZ87

Registration Details:

Initial Registration Date:
2018-04-03
Next Renewal Date:
2019-04-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1054 ROUTE 25A, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2019-03-15 2023-03-01 Address 1054 ROUTE 25A, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2019-03-15 2023-03-01 Address 1054 ROUTE 25A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2007-10-22 2019-03-15 Address 1054 RT 25A, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2007-10-22 2019-03-15 Address 490 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000666 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211203000716 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190315060349 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170809006449 2017-08-09 BIENNIAL STATEMENT 2017-03-01
130529002282 2013-05-29 BIENNIAL STATEMENT 2013-03-01

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:
256800.00
Total Face Value Of Loan:
256800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256800
Current Approval Amount:
256800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
259185.07

Motor Carrier Census

DBA Name:
GREENSEAL WEATHERIZATION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 928-1500
Add Date:
2003-05-09
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State