Search icon

OPTIMUM OIL & PROPANE, INC.

Company Details

Name: OPTIMUM OIL & PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318455
ZIP code: 10038
County: Putnam
Place of Formation: New York
Address: 111 John Street, Suite 1100, new york, NY, United States, 10038
Principal Address: 106 overlook drive, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ZAKON Chief Executive Officer 106 OVERLOOK DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
C/O BAMUNDO ZWAL SCHERMERHORN & CAFFREY, LLP DOS Process Agent 111 John Street, Suite 1100, new york, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
204363769
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-22 2012-03-20 Address 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-20 Address 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2008-02-22 2012-03-20 Address 276 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-02-09 2008-02-22 Address 4 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607002828 2022-06-07 BIENNIAL STATEMENT 2022-02-01
150102000199 2015-01-02 CERTIFICATE OF AMENDMENT 2015-01-02
140430002201 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120320002337 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100326002673 2010-03-26 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
34600.00
Total Face Value Of Loan:
34600.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State