Search icon

MIDNIGHT HEATING SERVICES INC.

Company Details

Name: MIDNIGHT HEATING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859440
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 170 cherry valley avenue, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL K CANDULLO Chief Executive Officer 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 170 cherry valley avenue, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2023-06-23 Address 157, COMMONWEALTH STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2007-01-26 2019-02-19 Address DANIEL K CANDULLO, 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-02-10 2023-06-23 Address 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2005-02-10 2007-01-26 Address DASNIEL K CANDULLO, 157 COMMONWELATH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2003-01-22 2005-02-10 Address C/O DANNY CANDULLO, 157 COMMONWEALTH ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2003-01-22 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623000534 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
230203003103 2023-02-03 BIENNIAL STATEMENT 2023-01-01
190219060335 2019-02-19 BIENNIAL STATEMENT 2019-01-01
150113006735 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130204002405 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110201002449 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112002430 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070126002569 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050210002340 2005-02-10 BIENNIAL STATEMENT 2005-01-01
031121000171 2003-11-21 CERTIFICATE OF AMENDMENT 2003-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328738501 2021-02-20 0235 PPP 170 Cherry Valley Ave, West Hempstead, NY, 11552-1239
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11992
Loan Approval Amount (current) 11992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1239
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12082.27
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2052793 Intrastate Non-Hazmat 2025-03-05 6000 2024 1 1 Private(Property)
Legal Name MIDNIGHT HEATING SERVICES
DBA Name MIDNIGHT FUEL
Physical Address 170 CHERRY VALLEY AVE, W HEMPSTED, NY, 11552, US
Mailing Address 170 CHERRY VALLEY AVE, W HEMPSTED, NY, 11552, US
Phone (516) 775-9297
Fax -
E-mail OFFICE@MIDNIGHTHEATINGSERVICES.COM

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: 30 Mar 2025

Sources: New York Secretary of State