Search icon

BEL-MAR OIL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEL-MAR OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1971 (54 years ago)
Entity Number: 308103
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 473 BAYVIEW AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENCIA DE NAPOLI Chief Executive Officer 473 BAYVIEW AVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
VALENCIA DENAPOLI DOS Process Agent 473 BAYVIEW AVE, INWOOD, NY, United States, 11096

Form 5500 Series

Employer Identification Number (EIN):
112236947
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-23 2011-05-16 Address 473 BAYVIEW AVE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
2001-05-23 2011-05-16 Address 473 BAYVIEW AVE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
2001-05-23 2011-05-16 Address 473 BAYVIEW AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1997-06-30 2001-05-23 Address 160 SHERIDAN BLVD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1997-06-30 2001-05-23 Address 160 SHERIDAN BLVD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220714000009 2022-07-14 BIENNIAL STATEMENT 2021-05-01
130516002234 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002076 2011-05-16 BIENNIAL STATEMENT 2011-05-01
091028002274 2009-10-28 BIENNIAL STATEMENT 2009-05-01
070828003131 2007-08-28 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

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:
84672.00
Total Face Value Of Loan:
84672.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84672
Current Approval Amount:
84672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
85647

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 239-5685
Add Date:
2004-07-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State