Search icon

MANCUSO UNION FUEL & OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCUSO UNION FUEL & OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1974 (51 years ago)
Entity Number: 347136
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 242 E MAIN ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MANCUSO Chief Executive Officer 14 CASTILE DR, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 E MAIN ST, FREDONIA, NY, United States, 14063

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANTHONY MANCUSO
User ID:
P3252087

Unique Entity ID

Unique Entity ID:
D9SFUHRY1W23
CAGE Code:
9UNQ3
UEI Expiration Date:
2025-03-21

Business Information

Activation Date:
2024-03-26
Initial Registration Date:
2024-03-21

Commercial and government entity program

CAGE number:
9UNQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2029-03-26
SAM Expiration:
2025-03-21

Contact Information

POC:
ANTHONY MANCUSO

History

Start date End date Type Value
2004-08-09 2010-07-30 Address 242 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1998-07-10 2010-07-30 Address 14 CASTILE DR, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1998-07-10 2004-08-09 Address 242 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1974-07-02 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1974-07-02 1998-07-10 Address 242 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160601005 2016-06-01 ASSUMED NAME LLC INITIAL FILING 2016-06-01
100730002118 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080717002803 2008-07-17 BIENNIAL STATEMENT 2008-07-01
040809002590 2004-08-09 BIENNIAL STATEMENT 2004-07-01
040105000006 2004-01-05 ANNULMENT OF DISSOLUTION 2004-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
103766.00
Total Face Value Of Loan:
103766.00
Date:
2020-04-09
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:
103766.00
Total Face Value Of Loan:
103766.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$103,766
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,766
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,712.69
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $103,766

Motor Carrier Census

DBA Name:
MANCUSO SERVICE CENTER
Carrier Operation:
Interstate
Fax:
(716) 672-5099
Add Date:
2010-03-04
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
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