Search icon

C. S. PITA FUEL OIL, INC.

Company Details

Name: C. S. PITA FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865656
ZIP code: 12850
County: Saratoga
Place of Formation: New York
Address: 360 LEROUX ROAD, MIDDLE GROVE, NY, United States, 12850
Principal Address: 360 LEROUX RD, MIDDLE GROVE, NY, United States, 12850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S. PITA Chief Executive Officer 360 LEROUX RD, MIDDLE GROVE, NY, United States, 12850

DOS Process Agent

Name Role Address
CHARLES S. PITA /C.S. PITA FUEL OIL INC. DOS Process Agent 360 LEROUX ROAD, MIDDLE GROVE, NY, United States, 12850

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2011-03-10 2025-02-03 Address 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
2010-10-06 2025-02-03 Address 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2010-10-06 2011-03-10 Address 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
2005-03-09 2010-10-06 Address 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2005-03-09 2010-10-06 Address 360 LEROUX RD, MIDDLE GROVE, NY, 12850, USA (Type of address: Principal Executive Office)
2003-02-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-04 2010-10-06 Address 360 LEROUX ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006313 2025-02-03 BIENNIAL STATEMENT 2025-02-03
110310002778 2011-03-10 BIENNIAL STATEMENT 2011-02-01
101006002565 2010-10-06 BIENNIAL STATEMENT 2009-02-01
050309002277 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204000734 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7578317209 2020-04-28 0248 PPP 360 Leroux Road, MIDDLE GROVE, NY, 12850-1119
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLE GROVE, SARATOGA, NY, 12850-1119
Project Congressional District NY-20
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35440.53
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State