Search icon

ARC FUEL OIL COMPANY INC.

Company Details

Name: ARC FUEL OIL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483630
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARC FUEL OIL COMPANY INC DOS Process Agent 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
CONSTANTINO KAPOTIS Chief Executive Officer 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2023-11-01 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2009-02-24 2023-11-01 Address 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2009-02-24 2023-11-01 Address 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2007-03-01 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-01 2009-02-24 Address 56 SOUTH PARKWAY DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039597 2023-11-01 BIENNIAL STATEMENT 2023-03-01
130322002315 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110324003480 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224002114 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070301000795 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315568607 2021-03-18 0235 PPS 56 S Parkway Dr, West Babylon, NY, 11704-2850
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7541
Loan Approval Amount (current) 7541
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-2850
Project Congressional District NY-02
Number of Employees 1
NAICS code 238220
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7588.31
Forgiveness Paid Date 2021-11-03
5943757702 2020-05-01 0235 PPP 56 S PARKWAY DR, WEST BABYLON, NY, 11704-2850
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7541
Loan Approval Amount (current) 7541
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-2850
Project Congressional District NY-02
Number of Employees 1
NAICS code 454310
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7619.51
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State