Search icon

S. J. FUEL CO., INC.

Company Details

Name: S. J. FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1969 (56 years ago)
Entity Number: 276784
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 601 UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 UNION STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CONSTANTINE D'ARCO Chief Executive Officer 601 UNION STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
112196804
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022021337A10 2021-12-03 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 17 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B022021337A11 2021-12-03 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 17 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST

History

Start date End date Type Value
2024-07-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-11 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-12 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070801002957 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050718002059 2005-07-18 BIENNIAL STATEMENT 2005-05-01
010613002703 2001-06-13 BIENNIAL STATEMENT 2001-05-01
C292371-2 2000-08-18 ASSUMED NAME CORP INITIAL FILING 2000-08-18
990908002680 1999-09-08 BIENNIAL STATEMENT 1999-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-05 2021-02-12 Non-Delivery of Service Yes 335.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139356 PETROL-22 INVOICED 2020-01-02 150 PETROL METER TYPE B
3139357 TRUCK-72 INVOICED 2020-01-02 0 TANK TRUCK
3131097 PETROL-22 INVOICED 2019-12-23 150 PETROL METER TYPE B
3131098 TRUCK-72 INVOICED 2019-12-23 0 TANK TRUCK
3091606 PETROL-22 INVOICED 2019-10-01 150 PETROL METER TYPE B
3085343 PETROL-22 INVOICED 2019-09-16 150 PETROL METER TYPE B
3064453 PETROL-22 INVOICED 2019-07-22 150 PETROL METER TYPE B
3048985 PETROL-22 INVOICED 2019-06-20 150 PETROL METER TYPE B
3036456 PETROL-22 INVOICED 2019-05-17 150 PETROL METER TYPE B
3033105 PETROL-22 INVOICED 2019-05-08 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-21 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2015-03-12 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2014-12-16 Hearing Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 2 No data 2 No data
2014-06-04 Settlement (Pre-Hearing) SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
553840.00
Total Face Value Of Loan:
553840.00
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:
553800.00
Total Face Value Of Loan:
553800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-04
Type:
Complaint
Address:
183RD STREET & 3RD AVENUE, BRONX, NY, 10457
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553840
Current Approval Amount:
553840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
560716.85
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553800
Current Approval Amount:
553800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
560799.42

Court Cases

Court Case Summary

Filing Date:
2005-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENES
Party Role:
Plaintiff
Party Name:
S. J. FUEL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PELLEGRINO,
Party Role:
Plaintiff
Party Name:
S. J. FUEL CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State