Search icon

WEYANT OIL SERVICES INC.

Company Details

Name: WEYANT OIL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1974 (50 years ago)
Entity Number: 357546
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 3555 HARGALE ROAD, OCEANSIDE, NY, United States, 11572
Address: 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RICHARD LEVI Chief Executive Officer 3555 HARGALE RD., OCEANSIDE, NY, United States, 11572

Legal Entity Identifier

LEI Number:
549300NBFR9PETEN6O73

Registration Details:

Initial Registration Date:
2013-05-17
Next Renewal Date:
2025-08-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112339908
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-05 2018-01-29 Address 3555 HARGALE RD., OCEANSIDE, NY, 11572, 0308, USA (Type of address: Chief Executive Officer)
1993-03-05 1996-12-20 Address 3555 HARGALE RD, OCENSIDE, NY, 11572, 0308, USA (Type of address: Principal Executive Office)
1974-12-06 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-06 1993-03-05 Address 11 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180129006218 2018-01-29 BIENNIAL STATEMENT 2016-12-01
141202007517 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121218006012 2012-12-18 BIENNIAL STATEMENT 2012-12-01
20120718050 2012-07-18 ASSUMED NAME LLC INITIAL FILING 2012-07-18
101221002462 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
847647.00
Total Face Value Of Loan:
847647.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
847647
Current Approval Amount:
847647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
854219.17

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 763-1463
Add Date:
1990-04-25
Operation Classification:
FUEL OIL DEALER
power Units:
7
Drivers:
7
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State