Search icon

JKS FUEL OIL, INC.

Company Details

Name: JKS FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087017
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: KAREN COLEMAN, 1 CHAPEL AVE, EAST PATCHOGUE, NY, United States, 11772
Address: 1 CHAPEL AVE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAREN SCHAIT Agent 9 SPRUCE ST., EAST PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
JKS FUEL OIL, INC. DOS Process Agent 1 CHAPEL AVE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
KAREN COLEMAN Chief Executive Officer 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2012-11-14 2020-08-03 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-11-14 2020-08-03 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-08-29 2012-11-14 Address 9 SPRUCE ST, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-08-05 2012-11-14 Address 9 SPRUCE ST., EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060334 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801007175 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006857 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121114006097 2012-11-14 BIENNIAL STATEMENT 2012-08-01
100831003070 2010-08-31 BIENNIAL STATEMENT 2010-08-01
060829002114 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040805000351 2004-08-05 CERTIFICATE OF INCORPORATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813998309 2021-01-28 0235 PPS 1 Chapel Ave, East Patchogue, NY, 11772-5786
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17532
Loan Approval Amount (current) 17532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5786
Project Congressional District NY-02
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17632.87
Forgiveness Paid Date 2021-09-01
6259667708 2020-05-01 0235 PPP 1 CHAPEL AVE, EAST PATCHOGUE, NY, 11772-5786
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19348
Loan Approval Amount (current) 19348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-5786
Project Congressional District NY-02
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19526.64
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1385612 Intrastate Hazmat 2025-02-14 20000 2024 2 1 Private(Property)
Legal Name JKS FUEL OIL INC
DBA Name JENRIL FUEL
Physical Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, US
Mailing Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, US
Phone (631) 289-2252
Fax -
E-mail KARENCOLEMAN713@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 1021001972
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 15410MP
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACXFC9MDMR1823
Decal number of the main unit 32703595
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-14
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State