Search icon

NEWCOMB OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWCOMB OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2003 (21 years ago)
Entity Number: 2993942
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 21 SCHOEN PLACE, Suite A, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A NEWCOMB Chief Executive Officer 21 SCHOEN PLACE, SUITE A, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SCHOEN PLACE, Suite A, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
200527286
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
261504 Retail grocery store No data No data No data 2960 BUFFALO RD, ROCHESTER, NY, 14624 No data
540216 Retail grocery store No data No data No data 337 RT 31, MACEDON, NY, 14502 No data
325202 Retail grocery store No data No data No data 8025 VICTOR PITTSFORD RD, VICTOR, NY, 14564 No data

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 21 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 21 SCHOEN PLACE, SUITE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 4 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-12-01 Address 4 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 21 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036659 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230817001385 2023-08-17 BIENNIAL STATEMENT 2021-12-01
190205002045 2019-02-05 BIENNIAL STATEMENT 2017-12-01
120125002646 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091229002838 2009-12-29 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
205751.00
Total Face Value Of Loan:
205751.00
Date:
2020-04-07
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:
185900.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185900
Current Approval Amount:
195000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196116.58
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205751
Current Approval Amount:
205751
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207244.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State