Search icon

MAZZOLA OIL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZZOLA OIL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303201
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: PO BOX 586, MARLBORO, NY, United States, 12542
Principal Address: 35 HAMPTON ROAD, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZZOLA OIL SERVICE INC. DOS Process Agent PO BOX 586, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
LEE MAZZOLA Chief Executive Officer PO BOX 586, MARLBORO, NY, United States, 12542

Legal Entity Identifier

LEI Number:
549300IKMZWMYFOBYO20

Registration Details:

Initial Registration Date:
2022-07-11
Next Renewal Date:
2025-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
204138659
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-16 Address PO BOX 586, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2024-01-16 Address PO BOX 586, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2006-01-09 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2024-01-16 Address PO BOX 586, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001135 2024-01-16 BIENNIAL STATEMENT 2024-01-16
221031000597 2022-10-31 BIENNIAL STATEMENT 2022-01-01
100128002361 2010-01-28 BIENNIAL STATEMENT 2010-01-01
060109000859 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

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:
104785.00
Total Face Value Of Loan:
104785.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1436700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
91700.00
Total Face Value Of Loan:
91700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104785
Current Approval Amount:
104785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105405.1
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91700
Current Approval Amount:
91700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92285.46

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 795-6277
Add Date:
2005-06-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State