Search icon

GOSHEN SUNOCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOSHEN SUNOCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2003 (22 years ago)
Entity Number: 2970665
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: PO BOX 630, WARWICK, NY, United States, 10990
Principal Address: 121 GREENWICH AVE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R PISANO Chief Executive Officer 121 GREENWICH AVE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
MICHAEL VENNIERI, CPA DOS Process Agent PO BOX 630, WARWICK, NY, United States, 10990

Unique Entity ID

CAGE Code:
6AM26
UEI Expiration Date:
2018-02-18

Business Information

Division Name:
GOSHEN SUNOCO INC
Activation Date:
2017-02-18
Initial Registration Date:
2011-03-03

Commercial and government entity program

CAGE number:
6AM26
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-18

Contact Information

POC:
ANTHONY PISANO

History

Start date End date Type Value
2009-10-22 2011-10-13 Address PO BOX 630, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2005-11-21 2011-10-13 Address 121 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2005-11-21 2009-10-22 Address 9 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2003-10-29 2005-11-21 Address 121 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002157 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111013002947 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091022002161 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071119002834 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051121002095 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF171200S0002925
Award Or Idv Flag:
IDV
Action Obligation:
16255.57
Base And All Options Value:
16255.57
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-09-30
Description:
SERVICE THE NYO FLEET
Naics Code:
324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC
Procurement Instrument Identifier:
DJF151200S0001015
Award Or Idv Flag:
IDV
Action Obligation:
16000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
16000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-12-18
Description:
IGF::OT::IGF AUTO FLEET PARTS AND REPAIR.
Naics Code:
333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
DJF141200S0002623
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18750.00
Base And Exercised Options Value:
18750.00
Base And All Options Value:
18750.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-02-24
Description:
IGF::OT::IGF- ADDITIONAL FUNDING
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
109585.00
Total Face Value Of Loan:
109585.00
Date:
2020-05-02
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$109,585
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,462.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,585
Jobs Reported:
13
Initial Approval Amount:
$130,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,909.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,000
Utilities: $1,672
Rent: $24,328

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State