Search icon

ALL COUNTY FUELING INC.

Company Details

Name: ALL COUNTY FUELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703193
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 99 BEECHWOOD AVE, 2ND FL, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COUNTY FUELING INC. 401(K) PLAN 2023 263164588 2024-07-03 ALL COUNTY FUELING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing KRISTINE SANCHEZ
ALL COUNTY FUELING INC. 401(K) PLAN 2022 263164588 2023-07-07 ALL COUNTY FUELING INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2021 263164588 2022-04-22 ALL COUNTY FUELING INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2020 263164588 2021-06-16 ALL COUNTY FUELING INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2019 263164588 2020-07-08 ALL COUNTY FUELING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2018 263164588 2019-07-01 ALL COUNTY FUELING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2017 263164588 2018-05-29 ALL COUNTY FUELING INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 642 OLD KENISCO RD., THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2016 263164588 2017-04-21 ALL COUNTY FUELING INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 642 OLD KENISCO RD., THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing JOSEPH SOKOL
ALL COUNTY FUELING INC. 401(K) PLAN 2015 263164588 2016-07-11 ALL COUNTY FUELING INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 642 OLD KENISCO RD., THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JOSEPH SOKOL

DOS Process Agent

Name Role Address
JOANNA L PIZZURRO DOS Process Agent 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOANNA L PIZZURRO Chief Executive Officer 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-06-07 Address 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-07-02 2024-06-07 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2018-07-05 2020-07-02 Address 181 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2010-08-06 2020-07-02 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-08-06 2018-07-05 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-07-31 2010-08-06 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-07-31 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607003879 2024-06-07 BIENNIAL STATEMENT 2024-06-07
200702060904 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705006983 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705008855 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006342 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120808002159 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100806002913 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080731000363 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567898307 2021-01-28 0202 PPS 99 Beechwood Ave, New Rochelle, NY, 10801-6719
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270870
Loan Approval Amount (current) 270870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6719
Project Congressional District NY-16
Number of Employees 21
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272472.65
Forgiveness Paid Date 2021-09-07
1278147109 2020-04-10 0202 PPP 99 Beechwood Ave, NEW ROCHELLE, NY, 10801-6719
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231030
Loan Approval Amount (current) 231030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6719
Project Congressional District NY-16
Number of Employees 22
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232737.05
Forgiveness Paid Date 2021-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3468669 Intrastate Non-Hazmat 2024-01-19 27941 2023 3 3 Auth. For Hire
Legal Name ALL COUNTY FUELING INC
DBA Name -
Physical Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801-6719, US
Mailing Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801-6719, US
Phone (914) 637-8995
Fax -
E-mail ALLCOUNTYFUELING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 1106015322
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 62901NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML2KH118953
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-10
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-10
Code of the violation 39365
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Fuel system requirements
The description of the violation group Fuel Systems
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-10
Code of the violation 39351
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective brake warning device or pressure gauge
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State